Search icon

EDGE WP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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