Search icon

EDGE 954, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RIETH EURETES Manager 2741 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
Rieth Euretes Agent 5701 NE 20Th Terrace, Fort Lauderdale, FL, 33308

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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