Entity Name: | EPIC MARINE MANUFACTURING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPIC MARINE MANUFACTURING 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: |
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: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000063165 |
FEI/EIN Number |
203053525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12890 AUTOMOBILE BLVD, CLEARWATER, FL, 33762, US |
Mail Address: | 12890 AUTOMOBILE BLVD, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIC EDWARD M | Chief Executive Officer | 1901 49TH STREET NORTH, SAINT PETERSBURG, FL, 33710 |
PIC EDWARD M | Agent | 1901 49TH STREET NORTH, SAINT PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 12890 AUTOMOBILE BLVD, SUITE F, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 12890 AUTOMOBILE BLVD, SUITE F, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-14 | 1901 49TH STREET NORTH, SAINT PETERSBURG, FL 33710 | - |
LC NAME CHANGE | 2011-11-01 | EPIC MARINE MANUFACTURING LLC | - |
NAME CHANGE AMENDMENT | 2005-07-19 | EPIC MANUFACTURING LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State