Entity Name: | EPIC CONSTRUCTION SERVICES COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPIC CONSTRUCTION SERVICES COMPANY, 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: | 30 Apr 2003 (22 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Oct 2010 (14 years ago) |
Document Number: | L03000015468 |
FEI/EIN Number |
582678725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 Mason St, Brandon, FL, 33511, US |
Mail Address: | PO Box 1633, RIVERVIEW, FL, 33568, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREY THOMAS J | Managing Member | 206 Mason St, Brandon, FL, 33511 |
FREY THOMAS J | Agent | 206 Mason St, Brandon, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000047897 | EPIC CONSTRUCTION SERVICES COMPANY | EXPIRED | 2010-06-02 | 2015-12-31 | - | 8808 MATHOG RD, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 206 Mason St, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 206 Mason St, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2013-04-07 | 206 Mason St, Brandon, FL 33511 | - |
LC AMENDMENT AND NAME CHANGE | 2010-10-15 | EPIC CONSTRUCTION SERVICES COMPANY, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-08-07 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State