Search icon

EDGE WEBSITE DESIGNS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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