Search icon

EPIC PROPERTIES OF CLERMONT, LLC - Florida Company Profile

Company Details

Entity Name: EPIC PROPERTIES OF CLERMONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC PROPERTIES OF CLERMONT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2007 (18 years ago)
Document Number: L07000059909
FEI/EIN Number 260322599

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

Address: 939 Hollywood Blvd., Deltona, FL, 32725, US
Mail Address: 939 Hollywood Blvd., Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BOOKER & ASSOCIATES, P.A. Agent
EPIC PROPERTIES HOLDINGS, LLC Authorized Member

Legal Entity Identifier

LEI Number:
549300YOV731UZT38I69

Registration Details:

Initial Registration Date:
2013-10-02
Next Renewal Date:
2019-09-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145692 EPIC THEATRES OF CLERMONT ACTIVE 2009-08-14 2029-12-31 - 939 HOLLYWOOD BLVD., DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Booker & Associates, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1019 TOWN CENTER DRIVE, SUITE 201, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2020-03-04 939 Hollywood Blvd., Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 939 Hollywood Blvd., Deltona, FL 32725 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78812.50
Total Face Value Of Loan:
78812.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78812.5
Current Approval Amount:
78812.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79492.66

Date of last update: 03 Jun 2025

Sources: Florida Department of State