Search icon

EDGEWATER IT LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER IT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGEWATER IT 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: 20 Aug 2014 (11 years ago)
Date of dissolution: 04 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2025 (3 months ago)
Document Number: L14000130868
FEI/EIN Number 81-1325620

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

Address: #1026 1631 Del Prado Blvd S, Cape Coral, FL, 33990, US
Mail Address: #1026 1631 Del Prado Blvd S, STE 42, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKKER ANTHONY President 2128 SW 28TH ST, CAPE CORAL, FL, 33914
Whoolery Heidi Chief Executive Officer 1242 SW PINE ISLAND RD, Cape Coral, FL, 33991
BAKKER ANTHONY Agent #1026 1631 Del Prado Blvd S, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 #1026 1631 Del Prado Blvd S, STE 42, Suite 300, Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 #1026 1631 Del Prado Blvd S, Suite 300, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2023-08-03 #1026 1631 Del Prado Blvd S, Suite 300, Cape Coral, FL 33990 -
LC NAME CHANGE 2017-03-10 EDGEWATER IT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-04
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
LC Name Change 2017-03-10
ANNUAL REPORT 2017-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State