Entity Name: | EPIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPIS, 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: |
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: | 12 Dec 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000021531 |
FEI/EIN Number |
800003573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3333 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309, US |
Mail Address: | 3333 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIFKIND ELIOT P | Manager | 3333 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
REIFKIND SANDRA C | Member | 3333 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
THOMPSON NICHOLAS R | Member | 3333 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
REIFKIND ELIOT P | Agent | 3333 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 3333 W. COMMERCIAL BLVD., STE 200B, FT. LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 3333 W. COMMERCIAL BLVD., STE 200B, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 3333 W. COMMERCIAL BLVD., STE 200B, FT. LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | REIFKIND, ELIOT P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State