Entity Name: | 1861 EDWIN BLVD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1861 EDWIN BLVD, 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: | 30 Oct 2015 (9 years ago) |
Date of dissolution: | 23 Dec 2024 (4 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2024 (4 months ago) |
Document Number: | L15000184268 |
FEI/EIN Number |
82-2586595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL, 34236, US |
Mail Address: | 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYSKAMP PATRICK W | Manager | 50 CENTRAL AVENUE, SARASOTA, FL, 34236 |
COX KENNETH C | Manager | 50 CENTRAL AVENUE, SARASOTA, FL, 34236 |
COX CARRIE S | Manager | 50 CENTRAL AVENUE, SARASOTA, FL, 34236 |
COX ANDREW C | Manager | 50 CENTRAL AVENUE, SARASOTA, FL, 34236 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-12-23 | - | WITH NOTICE |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-12-23 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-01-09 |
AMENDED ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-08-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State