Search icon

EPUN, LLC - Florida Company Profile

Company Details

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

EPUN, 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: 12 Mar 2008 (17 years ago)
Date of dissolution: 15 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: L08000026333
FEI/EIN Number 262139874

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

Address: 914 S. POMPANO PARKWAY, POMPANO BEACH, FL, 33069, UN
Mail Address: 914 S. POMPANO PARKWAY, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARO JARAMILLO Managing Member 2900 N PALM AIRE DR 108, POMPANO BEACH, FL, 33069
JARAMILLO ALVARO Agent 914 S. POMPANO PARKWAY, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100700096 PRO CLEANERS EXPIRED 2008-04-09 2013-12-31 - 914 SOUTH POMPANO PARKWAY, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 914 S. POMPANO PARKWAY, POMPANO BEACH, FL 33069 UN -
LC AMENDMENT 2008-06-17 - -
REGISTERED AGENT NAME CHANGED 2008-06-17 JARAMILLO, ALVARO -
REGISTERED AGENT ADDRESS CHANGED 2008-06-17 914 S. POMPANO PARKWAY, POMPANO BEACH, FL 33069 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State