Search icon

EDNA'S SOBER HOUSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Boulter ?? Jeanenne Jeanenn Manager 457 Caravelle Drive, Jupiter, FL, 33458
Boulter ?? Jeanenne Jeanenn Agent 457 Caravelle Drive, Jupiter, FL, 33458

Events

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 - -

Documents

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