Search icon

SERVICEEDGE SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SERVICEEDGE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERVICEEDGE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 2014 (11 years ago)
Document Number: L14000073514
FEI/EIN Number 46-5594681

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

Address: 43 Torenia Verbenas Ct., Homosassa, FL, 34446, US
Mail Address: 13553 State Road 54 # 142, Odessa, FL, 33556, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SERVICEEDGE SOLUTIONS, LLC, CONNECTICUT 2541449 CONNECTICUT

Key Officers & Management

Name Role Address
BUNNER RODNEY President 13553 State Road 54 #142, Odessa, FL, 33556
BUNNER RODNEY Agent 13553 State Road 54 # 142, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 43 Torenia Verbenas Ct., Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2022-02-16 43 Torenia Verbenas Ct., Homosassa, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 13553 State Road 54 # 142, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2019-04-15 BUNNER, RODNEY -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State