Search icon

EDGEWATER MANOR ALF, LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER MANOR ALF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWATER MANOR ALF, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000157897
FEI/EIN Number 46-4085021

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2057 EDGEWATER DRIVE, CLEARWATER, FL, 33755, US
Mail Address: 5004 E Fowler Ave, STE C-358, Tampa, FL, 33617, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES MARC G Chief Operating Officer 5004 E Fowler Ave, Tampa, FL, 33617
SOUTHPOINT QUALITY SENIOR MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 5004 E Fowler Ave, STE C-358, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2020-07-15 2057 EDGEWATER DRIVE, CLEARWATER, FL 33755 -
LC DISSOCIATION MEM 2019-05-20 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-07-18 - -
REGISTERED AGENT NAME CHANGED 2015-07-18 SOUTHPOINT QUALITY SENIOR MANAGEMENT, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC STMNT OF RA/RO CHG 2014-03-07 - -

Documents

Name Date
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-05-20
CORLCDSMEM 2019-05-20
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-07-18
CORLCRACHG 2014-03-07
Florida Limited Liability 2013-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State