Entity Name: | EDGE 954, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EDGE 954, 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. |
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: | 06 Dec 2018 (6 years ago) |
Date of dissolution: | 12 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2024 (a year ago) |
Document Number: | L18000280907 |
FEI/EIN Number |
83-2744168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5701 NE 20Th Terrace, Fort Lauderdale, FL, 33308, US |
Mail Address: | 5701 NE 20Th Terrace, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIETH EURETES | Manager | 2741 DAVIE BLVD, FORT LAUDERDALE, FL, 33312 |
Rieth Euretes | Agent | 5701 NE 20Th Terrace, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000130874 | SHAYE BEAUTY SUPPLY | EXPIRED | 2018-12-11 | 2023-12-31 | - | 2741 DAVIE BLVD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 5701 NE 20Th Terrace, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 5701 NE 20Th Terrace, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 5701 NE 20Th Terrace, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-11 | Rieth, Euretes | - |
REINSTATEMENT | 2019-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000040899 | TERMINATED | 1000000942114 | BROWARD | 2023-01-23 | 2043-01-25 | $ 1,457.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-12 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-05-06 |
AMENDED ANNUAL REPORT | 2021-04-01 |
AMENDED ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-11 |
REINSTATEMENT | 2019-12-19 |
Florida Limited Liability | 2018-12-06 |
Date of last update: 03 May 2025
Sources: Florida Department of State