Search icon

THE EDWARDS ENTERPRISES LLC

Company Details

Entity Name: THE EDWARDS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000230739
FEI/EIN Number 86-2766466
Address: 400 w beacon road, 616, lakeland, FL, 33803, US
Mail Address: 400 w beacon road, 616, lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDWARDS ENTERPRISES 401(K) TRUST 2012 262928549 2013-05-14 EDWARDS ENTERPRISES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 7722299336
Plan sponsor’s address 13705 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957

Signature of

Role Employer/plan sponsor
Date 2013-05-14
Name of individual signing GEORGE M EDWARDS
Valid signature Filed with authorized/valid electronic signature
EDWARDS ENTERPRISES 401(K) TRUST 2012 262928549 2013-02-19 EDWARDS ENTERPRISES 1
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 7722299336
Plan sponsor’s address 13705 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957

Signature of

Role Employer/plan sponsor
Date 2013-02-19
Name of individual signing GEORGE M EDWARDS
Valid signature Filed with authorized/valid electronic signature
EDWARDS ENTERPRISES 401(K) TRUST 2012 262928549 2013-02-19 EDWARDS ENTERPRISES 1
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 7722299336
Plan sponsor’s address 13705 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957

Signature of

Role Employer/plan sponsor
Date 2013-02-19
Name of individual signing GEORGE M EDWARDS
Valid signature Filed with authorized/valid electronic signature
EDWARDS ENTERPRISES 401(K) TRUST 2012 262928549 2013-02-19 EDWARDS ENTERPRISES 1
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 7722299336
Plan sponsor’s address 13705 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957

Signature of

Role Employer/plan sponsor
Date 2013-02-19
Name of individual signing GEORGE M EDWARDS
Valid signature Filed with authorized/valid electronic signature
EDWARDS ENTERPRISES 401(K) TRUST 2012 262928549 2013-02-21 EDWARDS ENTERPRISES 1
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 7722299336
Plan sponsor’s address 13705 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957

Signature of

Role Employer/plan sponsor
Date 2013-02-21
Name of individual signing GEORGE M. EDWARDS
Valid signature Filed with authorized/valid electronic signature
EDWARDS ENTERPRISES 401(K) TRUST 2012 262928549 2013-02-21 EDWARDS ENTERPRISES 1
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531390
Sponsor’s telephone number 7722299336
Plan sponsor’s address 13705 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, 34957

Signature of

Role Employer/plan sponsor
Date 2013-02-21
Name of individual signing GEORGE M EDWARDS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Edwards FABRECA Agent 400 w beacon road, lakeland, FL, 33803

Owner

Name Role Address
EDWARDS FABRECA Owner 400 w beacon road, lakeland, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 400 w beacon road, 616, lakeland, FL 33803 No data
REINSTATEMENT 2021-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 400 w beacon road, 616, lakeland, FL 33803 No data
CHANGE OF MAILING ADDRESS 2021-03-22 400 w beacon road, 616, lakeland, FL 33803 No data
REGISTERED AGENT NAME CHANGED 2021-03-22 Edwards, FABRECA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-03-19 No data No data

Documents

Name Date
REINSTATEMENT 2021-03-22
REINSTATEMENT 2019-11-18
REINSTATEMENT 2018-03-19
Florida Limited Liability 2016-12-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State