Search icon

EPONYMOUS, LLC - Florida Company Profile

Company Details

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

EPONYMOUS, 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: 19 Oct 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000106337
FEI/EIN Number 261317066

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

Address: 8725 Placida Rd. Suite 7-176, Placida, FL, 33946, US
Mail Address: 8725 Placida Rd. Suite 7-176, Placida, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPOSITO JAMES A Managing Member 8725 Placida Rd. Suite 7-176, Placida, FL, 33946
ESPOSITO JAMES A Agent 8725 Placida Rd. Suite 7-176, Placida, FL, 33946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-19 8725 Placida Rd. Suite 7-176, Placida, FL 33946 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 8725 Placida Rd. Suite 7-176, Placida, FL 33946 -
CHANGE OF MAILING ADDRESS 2018-04-19 8725 Placida Rd. Suite 7-176, Placida, FL 33946 -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-10 ESPOSITO, JAMES AJR -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State