Entity Name: | C'S WAFFLES EDGEWATER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
C'S WAFFLES EDGEWATER 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: | 24 Dec 2019 (5 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: | L20000004618 |
FEI/EIN Number |
84-4231151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 S RIDGEWOOD, EDGEWATER, FL, 32132, US |
Mail Address: | 1511 CENTER AVE, HOLLY HILL, FL, 32117, US |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILGORE DOUGLAS | Manager | 1511 CENTER AVE, HOLLY HILL, FL, 32117 |
MOORE AMBER L | Manager | 1511 CENTER AVE, HOLLY HILL, FL, 32117 |
KILGORE DOUGLAS | Agent | 1511 CENTER AVE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 1401 S RIDGEWOOD, EDGEWATER, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1401 S RIDGEWOOD, EDGEWATER, FL 32132 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | KILGORE, DOUGLAS | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1511 CENTER AVE, HOLLY HILL, FL 32117 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000381622 | ACTIVE | 1000000998386 | VOLUSIA | 2024-06-12 | 2034-06-19 | $ 372.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000323337 | TERMINATED | 1000000957890 | VOLUSIA | 2023-07-05 | 2043-07-12 | $ 8,727.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000248831 | TERMINATED | 1000000954125 | VOLUSIA | 2023-05-22 | 2043-06-02 | $ 21,382.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000248849 | ACTIVE | 1000000954126 | VOLUSIA | 2023-05-22 | 2033-06-02 | $ 1,115.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000560833 | TERMINATED | 1000000905692 | VOLUSIA | 2021-10-25 | 2041-11-03 | $ 4,557.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
LC Amendment | 2022-02-04 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-05-19 |
Florida Limited Liability | 2019-12-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State