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