Search icon

EDGE REMODELING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDGE REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGE REMODELING, 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: 25 Aug 2016 (9 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: L16000159594
FEI/EIN Number 813741865

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

Address: 2918 Barret Ave., PLANT CITY, FL, 33566, US
Mail Address: P.O. Box 409, Sydney, FL, 33587, US
ZIP code: 33566
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUELLER WILLIAM J Authorized Member 2918 Barret Ave., PLANT CITY, FL, 33566
MUELLER WILLIAM J Agent 2918 Barret Ave., PLANT CITY, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073650 BEAU-DACIOUS CREATIONS ACTIVE 2020-06-29 2025-12-31 - 2918 BARRET AVE., PLANT CITY, FL, 33566--095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 2918 Barret Ave., PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2018-03-16 2918 Barret Ave., PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 2918 Barret Ave., PLANT CITY, FL 33566 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000060168 ACTIVE 23-CC-017796 HILLSBOROUGH COUNTY COURT CLER 2023-11-26 2029-01-30 $14,371.77 OHIO SECURITY INSURANCE COMPANY, AN OHIO CORPORATION, 136 N 3RD STREET, HAMILTON, OH, 45012

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-17
Florida Limited Liability 2016-08-25

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1689.00
Total Face Value Of Loan:
1689.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1600.00
Total Face Value Of Loan:
1600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,689
Date Approved:
2021-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,689
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $1,688
Jobs Reported:
1
Initial Approval Amount:
$1,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,600
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,615.21
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $1,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State