Search icon

EPS TRADING, LLC - Florida Company Profile

Company Details

Entity Name: EPS TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPS TRADING, 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 Feb 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: L03000005594
FEI/EIN Number 753105496

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

Mail Address: 2019 Lookout Drive, Agoura Hills, CA, 91301, US
Address: 1740 SW 17th Ct., Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZMAN RUSSELL E Managing Member 2019 LOOKOUT DR., AGOURA HILLS, CA, 91301
KATZMAN CHANDLER Agent 6535 NOVA DRIVE, FORT LAUDERDALE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066245 NAKED MONKEY PRODUCTIONS ACTIVE 2017-06-15 2027-12-31 - 2019 LOOKOUT DR., AGOURA HILLS, CA, 91301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 6535 NOVA DRIVE, SUITE 109, FORT LAUDERDALE, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 2050 Coral Way, Suite 201, Miami, FL 33145 -
LC STMNT OF RA/RO CHG 2020-08-31 - -
REGISTERED AGENT NAME CHANGED 2020-08-31 KATZMAN CHANDLER -
CHANGE OF MAILING ADDRESS 2020-02-12 2050 Coral Way, Suite 201, Miami, FL 33145 -
AMENDMENT 2003-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-19
CORLCRACHG 2020-08-31
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State