Search icon

EDGLYN, INC.

Company Details

Entity Name: EDGLYN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2010 (14 years ago)
Document Number: P10000070556
FEI/EIN Number 273345671
Address: 1027BLANDING BLVD, UNIT #604, ORANGE PARK, FL, 32065
Mail Address: 1027 Blanding Blvd #604, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role
TCS LLC Agent

President

Name Role Address
LYNCH JEFFERY D President 2136 Black Creek Trail, Green Cove Springs, FL, 32043

Vice President

Name Role Address
Lynch Reed Vice President 1027BLANDING BLVD, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028732 E&L ACTIVE 2021-03-01 2026-12-31 No data 1027 BLANDING BLVD, #604, ORANGE PARK, FL, 32065
G17000116357 E&L ACTIVE 2017-10-23 2027-12-31 No data 1027 BLANDING BLVD, #604, ORANGE PARK, FL, 32065
G16000017306 E&L ACTIVE 2016-02-17 2026-12-31 No data 1027 BLANDING BLVD, #604, ORANGE PARK, FL, 32065
G10000086115 E&L HEATING AND AIR CONDITIONING EXPIRED 2010-09-20 2015-12-31 No data PO BOX 1438, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 9700Touchton Rd, STE. 103, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 TCS No data
CHANGE OF MAILING ADDRESS 2013-03-20 1027BLANDING BLVD, UNIT #604, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1027BLANDING BLVD, UNIT #604, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State