Entity Name: | EPIC UNIT 4808, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPIC UNIT 4808, 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: | 08 Oct 2008 (17 years ago) |
Date of dissolution: | 22 Apr 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Apr 2015 (10 years ago) |
Document Number: | L08000095341 |
FEI/EIN Number |
264570401
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 SE THIRD AVE, FOURTH FLOOR, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 800 SE THIRD AVE, FOURTH FLOOR, FORT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICE OF STUART R. MICHELSON, P.A. | Agent | - |
DE COEN MARIA DEL ROSA | Manager | 1000 BRICKELL AVENUE, STE. 300, MIAMI, FL, 33131 |
COEN RENZO | Manager | 1000 BRICKELL AVENUE, STE. 300, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-04-22 | - | - |
LC AMENDMENT | 2014-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-06 | 800 SE THIRD AVE, FOURTH FLOOR, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2014-10-06 | 800 SE THIRD AVE, FOURTH FLOOR, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-06 | LAW OFFICE OF STUART R. MICHELSON, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-06 | 800 SE THIRD AVE, FOURTH FLOOR, FORT LAUDERDALE, FL 33316 | - |
LC AMENDMENT | 2009-04-14 | - | - |
LC AMENDMENT | 2008-12-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-04-22 |
LC Amendment | 2014-10-06 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-04-19 |
Reg. Agent Change | 2012-05-14 |
ANNUAL REPORT | 2012-03-15 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-17 |
LC Amendment | 2009-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State