Search icon

A HARROWING ESCAPE LLC. - Florida Company Profile

Company Details

Entity Name: A HARROWING ESCAPE LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A HARROWING ESCAPE 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: 18 Nov 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: L16000211686
FEI/EIN Number 81-4487614

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

Address: 1502 N. SEMORAN BLVD.,, ORLANDO, FL, 32807, US
Mail Address: 1502 N. SEMORAN BLVD.,, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS TROY A Authorized Member 3842 RUNNING WATER DR., ORLANDO, FL, 32829
EDWARDS TANYA L Authorized Member 3842 RUNNING WATER DR., ORLANDO, FL, 32829
EDWARDS TROY A Agent 3842 RUNNING WATER DR., ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129180 A HARROWING ESCAPE NSB ACTIVE 2024-10-21 2029-12-31 - 116 CANAL ST., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-09-20 A HARROWING ESCAPE LLC. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 1502 N. SEMORAN BLVD.,, SUITE 160, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2018-01-08 1502 N. SEMORAN BLVD.,, SUITE 160, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-24
LC Name Change 2021-09-20
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State