Search icon

EPSILON DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: EPSILON DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPSILON DESIGN, 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: 17 Dec 2003 (21 years ago)
Date of dissolution: 18 Feb 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2010 (15 years ago)
Document Number: L03000053717
FEI/EIN Number 731688943

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

Address: 560 SW 62ND AVENUE, FT. LAUDERDALE, FL, 33317, US
Mail Address: 560 SW 62ND AVENUE, FT. LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEURTAUX PATRICIA Managing Member 560 SW 62ND AVENUE, FT. LAUDERDALE, FL, 33317
PERSONNE CAMILLE Manager 560 SW 62ND AVENUE, FORT LAUDERDALE, FL, 33317
KENOL RALPH R Agent 2120 TYLER ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08080900076 EPSILON NETWORK EXPIRED 2008-03-19 2013-12-31 - 5324 SW 34 WAY, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-02-18 - -
REGISTERED AGENT NAME CHANGED 2009-02-12 KENOL, RALPH RA -
CHANGE OF PRINCIPAL ADDRESS 2008-06-07 560 SW 62ND AVENUE, FT. LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2008-06-07 560 SW 62ND AVENUE, FT. LAUDERDALE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 2120 TYLER ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
LC Voluntary Dissolution 2010-02-18
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-06-07
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-07-19
Florida Limited Liability 2003-12-17

Date of last update: 02 May 2025

Sources: Florida Department of State