Entity Name: | EDGE PHARMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M18000002357 |
FEI/EIN Number |
463399948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Weaver Street, Winooski, VT, 05404, US |
Mail Address: | 450 Weaver Street, Winooski, VT, 05404, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Chatoff William | Manager | 450 Weaver Street, Winooski, VT, 05404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 450 Weaver Street, Suite 3, Winooski, VT 05404 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 450 Weaver Street, Suite 3, Winooski, VT 05404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT AND NAME CHANGE | 2019-06-26 | EDGE PHARMA, LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-08-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-20 |
LC Amendment and Name Change | 2019-06-26 |
ANNUAL REPORT | 2019-01-11 |
Foreign Limited | 2018-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State