Search icon

EPIC CONSTRUCTION SERVICES COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FREY THOMAS J Managing Member 206 Mason St, Brandon, FL, 33511
FREY THOMAS J Agent 206 Mason St, Brandon, FL, 33511

Fictitious Names

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

Events

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 -

Documents

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