Search icon

INSIDE EDGE COMMERCIAL INTERIOR SERVICES, LLC - Florida Company Profile

Branch

Company Details

Entity Name: INSIDE EDGE COMMERCIAL INTERIOR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2005 (19 years ago)
Branch of: INSIDE EDGE COMMERCIAL INTERIOR SERVICES, LLC, MINNESOTA (Company Number c581689e-87d4-e011-a886-001ec94ffe7f)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (19 years ago)
Document Number: M05000006177
FEI/EIN Number 270076976

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

Address: 2700 BLUE WATER ROAD, SUITE 400, EAGAN, MN, 55121
Mail Address: 2700 BLUE WATER ROAD, SUITE 400, EAGAN, MN, 55121
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RILEY KEVIN Manager 2700 BLUE WATER ROAD, SUITE 400, EAGAN, MN, 55121
Miller Shannon Manager 2700 BLUE WATER ROAD, SUITE 400, EAGAN, MN, 55121
Moeller David Manager 2700 BLUE WATER ROAD, SUITE 400, EAGAN, MN, 55121
Flinn Allan Manager 2700 BLUE WATER ROAD, SUITE 400, EAGAN, MN, 55121

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-08-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-08-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 2700 BLUE WATER ROAD, SUITE 400, EAGAN, MN 55121 -
CHANGE OF MAILING ADDRESS 2011-02-09 2700 BLUE WATER ROAD, SUITE 400, EAGAN, MN 55121 -
CANCEL ADM DISS/REV 2006-10-09 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State