Search icon

EPIC GLOBAL SOLUTIONS, LLC - Florida Company Profile

Company Details

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

EPIC GLOBAL SOLUTIONS, 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000099026
FEI/EIN Number 141983053

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

Address: 8110 CR 44 LEG A, LEESBURG, FL, 34788, US
Mail Address: 8110 CR 44 LEG A, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISMAIL AKRAM Manager 8110 CR 44 LEG A, LEESBURG, FL, 34788
ISMAIL ISMAIL ARPH Chief Financial Officer 8110 CR 44 LEG A, LEESBURG, FL, 34788
ISMAIL ISMAIL A Agent 8110 CR 44 LEG A, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-15 8110 CR 44 LEG A, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 8110 CR 44 LEG A, LEESBURG, FL 34788 -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-15 ISMAIL, ISMAIL A -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 8110 CR 44 LEG A, LEESBURG, FL 34788 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
Reinstatement 2012-10-09
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-12-23
ANNUAL REPORT 2007-05-15
Florida Limited Liability 2006-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State