Search icon

DON EPI ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: DON EPI ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON EPI ELECTRIC 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: 23 Dec 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000116722
FEI/EIN Number APPLIED FOR

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

Address: 220 Cherokee Court, Altamonte Springs, FL, 32701, US
Mail Address: 220 Cherokee Court, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heriberto Perez Manager 220 Cherokee Court, Altamonte Springs, FL, 32701
Perez Heriberto Agent 220 Cherokee Court, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 220 Cherokee Court, Suite 123, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2020-07-01 Perez, Heriberto -
CHANGE OF MAILING ADDRESS 2020-07-01 220 Cherokee Court, Suite 123, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 220 Cherokee Court, Suite 123, Altamonte Springs, FL 32701 -
LC AMENDMENT 2017-12-15 - -
LC AMENDMENT 2017-08-07 - -
LC DISSOCIATION MEM 2016-02-04 - -
LC AMENDMENT 2015-09-04 - -
LC AMENDMENT 2015-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000325284 TERMINATED 1000000744411 ORANGE 2017-05-26 2027-06-08 $ 847.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000379440 TERMINATED 1000000714649 ORANGE 2016-06-07 2026-06-17 $ 757.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-22
LC Amendment 2017-12-15
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
CORLCDSMEM 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State