Search icon

EPIC UNIT 4808, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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