Search icon

EPIC AQUARIUM SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: EPIC AQUARIUM SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC AQUARIUM SERVICE, 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: 11 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: L02000005677
FEI/EIN Number 030414372

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

Address: 6461 GARDEN ROAD, 101, RIVIERA BEACH, FL, 33404
Mail Address: 14409 68TH DR. NORTH, PALM BEACH GARDENS, FL, 33418
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR BRIAN D Managing Member 14409 68TH DR. NORTH, PALM BEACH GARDENS, FL, 33418
TAYLOR BRIAN Agent 14409 68TH DR. NORTH, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000110992 EPIC AQUARIUM SERVICE ACTIVE 2021-08-27 2026-12-31 - 14409 68TH DRIVE NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-16 6461 GARDEN ROAD, 101, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 14409 68TH DR. NORTH, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 6461 GARDEN ROAD, 101, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State