Search icon

EPH320, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPH320, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPH320, 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: 18 Aug 2008 (17 years ago)
Document Number: L08000078917
FEI/EIN Number 263408791

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

Mail Address: 505 GLEN CHEEK DRIVE, CAPE CANAVERAL, FL, 32920, US
Address: 6075 N. US HWY 1, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENOVICH JOSEPH F Managing Member 505 GLEN CHEEK DRIVE, CAPE CANAVERAL, FL, 32920
Roark Melissa R Agent 505 GLEN CHEEK DRIVE, CAPE CANAVERAL, FL, 32920

Legal Entity Identifier

LEI Number:
5493000OJN4P55LH2K82

Registration Details:

Initial Registration Date:
2016-11-02
Next Renewal Date:
2018-09-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089534 GRILLS RIVERSIDE ACTIVE 2011-09-12 2026-12-31 - 505 GLEN CHEEK DRIVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-10 Roark, Melissa Robin -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 6075 N. US HWY 1, MELBOURNE, FL 32940 -

Court Cases

Title Case Number Docket Date Status
NICOLE KYLIN AND TIMOTHY RUBIN VS EPH320, LLC, D/B/A GRILLS RIVERSIDE SEAFOOD DECK & TIKI BAR 5D2021-0975 2021-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-53546

Parties

Name Timothy Rubin
Role Appellant
Status Active
Name Nicole Kylin
Role Appellant
Status Active
Representations Brian J. Lee
Name EPH320, LLC
Role Appellee
Status Active
Representations Therese A. Savona, Geraldine Pena, Alicia Lynn Modeen, Scott A. Shelton, Ryan S. Sawyer
Name Grills Riverside Seafood Deck & Tiki Bar
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT GRANTED
Docket Date 2022-04-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nicole Kylin
Docket Date 2022-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/15 ORDER
On Behalf Of EPH320, LLC
Docket Date 2022-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EPH320, LLC
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ ANSWER BRF BY 3/18
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EPH320, LLC
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/5; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EPH320, LLC
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/2/22
Docket Date 2021-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EPH320, LLC
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/30
Docket Date 2021-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EPH320, LLC
Docket Date 2021-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nicole Kylin
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nicole Kylin
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/27
Docket Date 2021-09-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2021-08-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4117 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 9/27
Docket Date 2021-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Nicole Kylin
Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2021-06-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Therese A. Savona 0077618
On Behalf Of EPH320, LLC
Docket Date 2021-06-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Brian J. Lee 0561681
On Behalf Of Nicole Kylin
Docket Date 2021-06-10
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ MEDIATION DOCS W/I 10 DAYS
Docket Date 2021-06-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/11 ORDER
On Behalf Of Nicole Kylin
Docket Date 2021-06-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Nicole Kylin
Docket Date 2021-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPH320, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 6/25; 4/27 OTSC IS DISCHARGED
Docket Date 2021-05-01
Type Response
Subtype Response
Description RESPONSE ~ PER 4/27 ORDER AND MOT TO RELINQUISH JURISDICTION
On Behalf Of Nicole Kylin
Docket Date 2021-04-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS WHY NOT DISMISS...; DISCHARGED PER 5/11 ORDER
Docket Date 2021-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nicole Kylin
Docket Date 2021-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/23/21
On Behalf Of Nicole Kylin
Docket Date 2021-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
939869.00
Total Face Value Of Loan:
939869.00
Date:
2020-04-30
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:
772600.00
Total Face Value Of Loan:
772600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
772600
Current Approval Amount:
772600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
777083.63
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
939869
Current Approval Amount:
939869
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
944098.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State