Search icon

EPIC HOLDINGS, LLC - Florida Company Profile

Company Details

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

EPIC HOLDINGS, 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: 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 22 Feb 2008 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2008 (17 years ago)
Document Number: L03000052093
FEI/EIN Number 043781036

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

Address: 14160 PALMETTO FRONTAGE ROAD, 22, MIAMI LAKES, FL, 33016, US
Mail Address: 14160 PALMETTO FRONTAGE ROAD, 22, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBULL PATRICK J Managing Member 14160 PALMETTO FRONTAGE ROAD, SUITE 22, MIAMI LAKES, FL, 33016
SERRALTA IGNACIO Managing Member 14160 PALMETTO FRONTAGE ROAD, SUITE 22, MIAMI LAKES, FL, 33016
HORSLEY ERNEST W Agent 5760 SURREY CIRCLE EAST, DAVIE, FL, 33331
HORSLEY ERNEST W Managing Member 14160 PALMETTO FRONTAGE ROAD, SUITE 22, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 14160 PALMETTO FRONTAGE ROAD, 22, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-03-19 14160 PALMETTO FRONTAGE ROAD, 22, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2004-03-19 HORSLEY, ERNEST W -

Documents

Name Date
LC Voluntary Dissolution 2008-02-22
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-19
Off/Dir Resignation 2003-12-04
Florida Limited Liabilites 2003-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State