Entity Name: | EDGE WEBSITE DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGE WEBSITE DESIGNS, 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. |
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: | 17 Mar 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000044010 |
FEI/EIN Number |
46-5209259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 244 CARIBE CT, GREENACRES, FL, 33413, US |
Mail Address: | 675 Calle Sergio Cuevas Bustamante, Torre del Cardenal, San Juan, Pu, 00918, PR |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HONSTAIN DANA | Managing Member | 19225 18TH AVE NE, SHORELINE, WA, 98155 |
DENCER KENNETH | Managing Member | 244 CARIBE CT, GREENACRES, FL, 33413 |
Colen Elan Dr. | Managing Member | 151 NE 5th Ave., Delray, FL, 33483 |
DENCER KENNETH | Agent | 244 CARIBE CT, GREENACRES, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-31 | 244 CARIBE CT, GREENACRES, FL 33413 | - |
REINSTATEMENT | 2017-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-02 | 244 CARIBE CT, GREENACRES, FL 33413 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-02 | DENCER, KENNETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-02 | 244 CARIBE CT, GREENACRES, FL 33413 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-08-31 |
AMENDED ANNUAL REPORT | 2015-06-02 |
ANNUAL REPORT | 2015-04-21 |
Florida Limited Liability | 2014-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State