Entity Name: | EDNA'S SOBER HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDNA'S SOBER HOUSE, 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: | 23 Jul 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000123922 |
FEI/EIN Number |
47-4768616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9142 E HIGHLAND BLVD, PALM BEACH GARDENS, FL, 33418, US |
Mail Address: | 457 Caravelle Drive, Jupiter, FL, 33458, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boulter ?? Jeanenne Jeanenn | Manager | 457 Caravelle Drive, Jupiter, FL, 33458 |
Boulter ?? Jeanenne Jeanenn | Agent | 457 Caravelle Drive, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | 457 Caravelle Drive, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | Boulter 😃, Jeanenne, Jeanenne Boulter 😃 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 9142 E HIGHLAND BLVD, PALM BEACH GARDENS, FL 33418 | - |
LC AMENDMENT | 2018-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 9142 E HIGHLAND BLVD, PALM BEACH GARDENS, FL 33418 | - |
LC AMENDMENT | 2018-01-09 | - | - |
LC AMENDMENT | 2016-11-22 | - | - |
LC DISSOCIATION MEM | 2016-07-14 | - | - |
LC AMENDMENT | 2016-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-01 |
LC Amendment | 2018-12-03 |
ANNUAL REPORT | 2018-04-11 |
LC Amendment | 2018-01-09 |
ANNUAL REPORT | 2017-01-19 |
LC Amendment | 2016-11-22 |
CORLCDSMEM | 2016-07-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State