Entity Name: | EDGE WP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGE WP 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: | 07 Oct 2014 (11 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | L14000157248 |
FEI/EIN Number |
32-0450372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 NW 33RD AVE., SUITE 247, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 5100 NW 33RD AVE., SUITE 247, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPIERRE REJEAN | Manager | 5100 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309 |
THIBAULT BERNARD | Manager | 5100 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309 |
TRUDEAU GUY | Manager | 5100 NW 33RD AVE., SUITE 247, FORT LAUDERDALE, FL, 33309 |
LAPIERRE REJEAN | Agent | 5100 NW 33RD AVE., FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 | - | - |
LC AMENDMENT | 2017-05-22 | - | - |
LC STMNT OF RA/RO CHG | 2016-08-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-17 | 5100 NW 33RD AVE., SUITE 247, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-08 | 5100 NW 33RD AVE., SUITE 247, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2016-08-08 | 5100 NW 33RD AVE., SUITE 247, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-24 |
LC Amendment | 2017-05-22 |
ANNUAL REPORT | 2017-02-22 |
CORLCRACHG | 2016-08-17 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State