Edgio Solutions, Inc. is a Foreign Profit Corporation located in Phoenix, AZ. Established on June 6, 2007, this corporation is officially registered under the document number F07000002936 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 20-1677033.
The primary and mailing address of the corporation is 11811 North Tatum Boulevard Suite 3031, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bethea, Robert from Phoenix AZ, holding the position of General Counsel; Chang, Eric from Phoenix AZ, serving as the Treasurer; Cumming, Stephen from Phoenix AZ, serving as the Chief Financial Officer; Hinders, Todd from Phoenix AZ, serving as the Chief Executive Officer; Ledingham, Dianne from Phoenix AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent, located at 3458 Lakeshore Drive, Tallahassee, FL 32312.
As of the latest update, Edgio Solutions, Inc. filed its last annual reports on March 2, 2025
Active
Updated 8/15/2025 2:33:43 AM
Edgio Solutions, Inc.
Filing information
Company Name
Edgio Solutions, Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Florida Department Of State
Document Number
F07000002936
FEI/EIN Number
20-1677033
Date Filed
June 6, 2007
Company Age
18 years 3 months
State
AZ
Status
Active
Last Event
AMENDMENT AND NAME CHANGE
Event Date Filed
1/13/2023
Event Effective Date
NONE
The data on Edgio Solutions, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/15/2025.
Contact details
Principal Address
11811 North Tatum Boulevard Suite 3031
Phoenix, AZ 85028
Changed: 1/13/2023
Phoenix, AZ 85028
Changed: 1/13/2023
Mailing Address
11811 North Tatum Boulevard Suite 3031
Phoenix, AZ 85028
Changed: 1/13/2023
Phoenix, AZ 85028
Changed: 1/13/2023
Registered Agent Name & Address
Incorp Services, Inc.
3458 Lakeshore Drive
Tallahassee, FL 32312
Name Changed: 8/1/2016
Address Changed: 3/17/2023
Registered agent for 509 entities. See all →
3458 Lakeshore Drive
Tallahassee, FL 32312
Name Changed: 8/1/2016
Address Changed: 3/17/2023
Registered agent for 509 entities. See all →
Officer/Director Details
Bethea, Robert
General Counsel
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
General Counsel
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Chang, Eric
Treasurer
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Treasurer
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Cumming, Stephen
Chief Financial Officer
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Chief Financial Officer
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Hinders, Todd
Chief Executive Officer
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Chief Executive Officer
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Ledingham, Dianne
Director
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Director
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Traub, Kenneth
Director
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
Director
11811 North Tatum Boulevard, Suite 3031
Phoenix, AZ 85028
Officer for 2 entities. See all →
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
AMENDMENT AND NAME CHANGE
Filed Date
1/13/2023
Effective Date
Description
OLD NAME WAS : LIMELIGHT NETWORKS, INC.
Event Type
REINSTATEMENT
Filed Date
8/4/2009
Effective Date
Description
Event Type
REVOKED FOR ANNUAL REPORT
Filed Date
9/26/2008
Effective Date
Description
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
02/01/2024
Report Year
2023
Filed Date
02/24/2023
Report Year
2025
Filed Date
03/02/2025
Document Images
03/02/2025 -- ANNUAL REPORT
02/01/2024 -- ANNUAL REPORT
02/24/2023 -- ANNUAL REPORT
01/13/2023 -- Amendment and Name Change
03/07/2022 -- ANNUAL REPORT
More...
Other companies in Phoenix