Search icon

EDGERTON/FILMORE INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: EDGERTON/FILMORE INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDGERTON/FILMORE INVESTMENTS, L.L.C. 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: 28 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L99000002405
FEI/EIN Number NOT APPLICABLE

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

Address: 4038 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210
Mail Address: 4038 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF CURTIS & ASSOCIATES, P.A. Agent -
EDGERTON JOHN S Manager 4038 ORTEGA FOREST DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 Law Offices of Curtis & Associates, P.A. -
REINSTATEMENT 2013-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 4038 ORTEGA FOREST DRIVE, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 4038 ORTEGA FOREST DRIVE, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2011-03-04 4038 ORTEGA FOREST DRIVE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-30
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State