Search icon

EDGEWATER SPIRITS LLC - Florida Company Profile

Company Details

Entity Name: EDGEWATER SPIRITS 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: 19 Dec 2016 (8 years ago)
Document Number: M16000010183
FEI/EIN Number 813784579

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

Address: 2400 E Commercial Blvd, Ste 900, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2400 E Commercial Blvd, SUITE 900, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
AQUARION PARTNERS LLC Managing Member -
CASSEL CHARLES TIII Authorized Person 2400 E Commercial Blvd, SUITE 900, FORT LAUDERDALE, FL, 33308
Undhammar Daniel Authorized Person 2400 E Commercial Blvd, Ste 900, FORT LAUDERDALE, FL, 33308
Binder Jonathan Authorized Person 2400 E Commercial Blvd, Ste 900, FORT LAUDERDALE, FL, 33308
JEFFRIES DAVID M Agent 1227 N. FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000137034 EDGEWATER SPIRITS ACTIVE 2024-11-08 2029-12-31 - 2400 E. COMMERCIAL BLVD, SUITE 900, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 JEFFRIES, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1227 N. FRANKLIN STREET, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 2400 E Commercial Blvd, Ste 900, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2019-02-27 2400 E Commercial Blvd, Ste 900, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
Foreign Limited 2016-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State