Search icon

EDWARDS LIFESCIENCES LLC

Company Details

Entity Name: EDWARDS LIFESCIENCES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2000 (25 years ago)
Document Number: M00000000307
FEI/EIN Number 36-4345053
Address: One Edwards Way, Irvine, CA, 92614, US
Mail Address: P.O. Box 11150, Santa Ana, CA, 92711, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Sole

Name Role
EDWARDS LIFESCIENCES (U.S.) INC. Sole

Corp

Name Role Address
Bobo Donald EJr. Corp One Edwards Way, Irvine, CA, 92614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 One Edwards Way, Irvine, CA 92614 No data
CHANGE OF MAILING ADDRESS 2024-04-13 One Edwards Way, Irvine, CA 92614 No data

Court Cases

Title Case Number Docket Date Status
BARBARA STARNES, etc. VS EDWARDS LIFESCIENCES, LLC, et al. 4D2013-2998 2013-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA030139XXXXAJ

Parties

Name ESTATE OF THOMAS STARNES
Role Petitioner
Status Active
Name THOMAS STARNES
Role Petitioner
Status Active
Name BARBARA STARNES
Role Petitioner
Status Active
Representations Adam J. Richardson, Bard D. Rockenbach, Sean C. Domnick
Name EDWARDS LIFESCIENCES LLC
Role Respondent
Status Active
Representations Manuel R. Comras, Donna Marie Krusbe
Name PALM BEACH GARDENS MEDICAL, LLC
Role Respondent
Status Active
Name PALM BEACH GARDENS COMMUNITY
Role Respondent
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARDS LIFESCIENCES
Docket Date 2013-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed.
Docket Date 2013-10-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of BARBARA STARNES
Docket Date 2013-09-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ 20/10.
Docket Date 2013-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Bard D. Rockenbach 0771783
Docket Date 2013-08-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BARBARA STARNES
Docket Date 2013-08-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BARBARA STARNES
Docket Date 2013-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State