Search icon

EDS SERVICE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EDS SERVICE SOLUTIONS, 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: 30 Sep 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: M14000007034
FEI/EIN Number 47-1900711

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

Address: 400 GALLERIA PKWY, ATLANTA, GA, 30339, US
Mail Address: 400 GALLERIA PKWY, ATLANTA, GA, 30339, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WOLLSTONE CRAFT HOLDINGS, LLC Member 400 GALLERIA PKWY, ATLANTA, GA, 30339
Lewis Steve Manager 400 GALLERIA PKWY, ATLANTA, GA, 30339

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 400 GALLERIA PARKWAY, SUITE 1820, ATLANTA, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 400 GALLERIA PARKWAY, SUITE 1820, ATLANTA, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 400 GALLERIA PKWY, SUITE 1820, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2019-01-23 400 GALLERIA PKWY, SUITE 1820, ATLANTA, GA 30339 -
REGISTERED AGENT NAME CHANGED 2017-06-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-06-13 - -
REINSTATEMENT 2015-10-22 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
BARBARO ORIEL ABASCAL CARDONA and EDS SERVICE SOLUTIONS, LLC, Petitioner(s) v. MARIA LADRON DE GUEVARA, Respondent(s). 4D2024-3013 2024-11-25 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
502023CA005932

Parties

Name Barbaro Oriel Abascal Cardona
Role Petitioner
Status Active
Representations Brian Scott Tenzer, Aaron H Epstein
Name EDS SERVICE SOLUTIONS, LLC
Role Petitioner
Status Active
Name Maria Ladron De Guevara
Role Respondent
Status Active
Representations Craig Aron Collin
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-06
Type Order
Subtype Order Striking Filing
Description ORDERED that Petitioners' December 6, 2024 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3).
View View File
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed. Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), "was not an invitation for litigants to seek review of all orders denying discovery"). Petitioners' have not shown irreparable injury not remediable on appeal from any final judgment. In particular, petitioners have not shown that other methods of discovery, such as depositions, are not available to them to discover the opinions of the witnesses. Fla. R. Civ. P. 1.280(b)(5)(A)(ii).
View View File
Docket Date 2024-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Barbaro Oriel Abascal Cardona
Docket Date 2024-11-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Barbaro Oriel Abascal Cardona
View View File
Docket Date 2024-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-09
CORLCRACHG 2017-06-13
ANNUAL REPORT 2017-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State