Entity Name: | EPR GROUP II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPR GROUP II, 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: | 17 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000124749 |
FEI/EIN Number |
412262102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 19069, PANAMA CITY BEACH, FL, 32417, US |
Address: | 1219 THOMAS DR., UNIT #95, PANAMA CITY BEACH, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRY RONALD J | Manager | 20011 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
DANIEL GWEN L | Manager | 2804 CARNES RD., JONESBORO, GA, 30236 |
BERRY RONALD J | Agent | 20011 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-26 | BERRY, RONALD J | - |
REINSTATEMENT | 2017-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-21 | 20011 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 | - |
CHANGE OF MAILING ADDRESS | 2011-05-21 | 1219 THOMAS DR., UNIT #95, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 1219 THOMAS DR., UNIT #95, PANAMA CITY BEACH, FL 32408 | - |
CANCEL ADM DISS/REV | 2008-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-12-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-05-21 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-08-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State