Search icon

NEW EDGE CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: NEW EDGE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW EDGE CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L16000155704
FEI/EIN Number 81-3642643

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 International Parkway, Lake Mary, FL, 32746, US
Mail Address: 1188 Cathcart Circle, Sanford, FL, 32771, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kumar Sanjay Chief Executive Officer 801 International Parkway, Lake Mary, FL, 32746
KUMAR SANJAY Agent 801 International Parkway, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 801 International Parkway, 500, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-28 801 International Parkway, 500, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 801 International Parkway, 500, Lake Mary, FL 32746 -
REINSTATEMENT 2018-06-18 - -
REGISTERED AGENT NAME CHANGED 2018-06-18 KUMAR, SANJAY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-08-24 NEW EDGE CONSTRUCTION LLC -
LC AMENDMENT 2016-09-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-06-18
LC Amendment and Name Change 2017-08-24
LC Amendment 2016-09-29
Florida Limited Liability 2016-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State