Search icon

EPIC MARINE MANUFACTURING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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