Search icon

EPOCH DEVELOPMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: EPOCH DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPOCH DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Mar 2000 (25 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: L00000002785
FEI/EIN Number 593636532

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

Address: 4951 Calypso Cay Way, Kissimmee, FL, 34746, US
Mail Address: PO BOX 691746, Orlando, FL, 32869, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EPOCH DEVELOPMENT, LLC, NEW YORK 2841763 NEW YORK

Key Officers & Management

Name Role Address
Law Office of M.A. Stone Agent 14142 Amelia Island Way, Orlando, FL, 32828
BRADLEY STEPHEN W Manager 4951 Calypso Cay Way, Kissimmee, FL, 34746
Bradley Mary Member 4951 Calypso Cay Way, Kissimmee, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-28 4951 Calypso Cay Way, Kissimmee, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-16 14142 Amelia Island Way, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2020-09-16 Law Office of M.A. Stone -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 4951 Calypso Cay Way, Kissimmee, FL 34746 -
LC DISSOCIATION MEM 2018-06-04 - -
LC DISSOCIATION MEM 2017-03-30 - -
LC DISSOCIATION MEM 2016-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-04-05
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-02-12
CORLCDSMEM 2018-06-04
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State