Search icon

EPOCH PROPERTIES MULTI-FAMILY OPPORTUNITY FUND III, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: EPOCH PROPERTIES MULTI-FAMILY OPPORTUNITY FUND III, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 Jul 2014 (11 years ago)
Date of dissolution: 12 Jun 2023 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: A14000000352
FEI/EIN Number 37-1760250

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

Address: 359 CAROLINA AVENUE, SUITE 200, WINTER PARK, FL, 32789, US
Mail Address: 359 CAROLINA AVENUE, SUITE 200, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4659662
State:
NEW YORK

Key Officers & Management

Name Role Address
EPI-OPPORTUNITY III, LLC General Partner -
DOWNING GRANT T Agent 222 WEST COMSTOCK AVENUE, WINTER PARK, FL, 32789

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001616669
Phone:
407.644.9055

Latest Filings

Form type:
D
File number:
021-222963
Filing date:
2014-08-14
File:

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2023-06-12 - -
REINSTATEMENT 2021-10-19 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 DOWNING, GRANT T -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LP Certificate of Dissolution 2023-06-12
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13
Domestic LP 2014-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State