Entity Name: | EDGE 2 EDGE ROOFING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Feb 2016 (9 years ago) |
Document Number: | L16000041939 |
FEI/EIN Number | 47-3590110 |
Mail Address: | 311 Maitland Ave, Altamonte Springs, FL, 32701, US |
Address: | 1609 CHERRYWOOD LN, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPTON BRENDON | Agent | 300 Outlook Drive, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
Lipton Molly | Managing Member | 300 Outlook Drive, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
Lipton Brendon E | Chief Executive Officer | 300 Outlook Drive, Ponte Vedra, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 1609 CHERRYWOOD LN, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2021-11-30 | 1609 CHERRYWOOD LN, LONGWOOD, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-30 | 300 Outlook Drive, Ponte Vedra, FL 32081 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000634881 | TERMINATED | 1000000796016 | ORANGE | 2018-09-05 | 2028-09-12 | $ 386.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-07-06 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-11-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State