Search icon

EPIC PROPERTIES OF DELTONA, LLC

Company Details

Entity Name: EPIC PROPERTIES OF DELTONA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2009 (16 years ago)
Document Number: L09000016667
FEI/EIN Number 264292274
Address: 939 Hollywood Blvd., Deltona, FL, 32725, US
Mail Address: 939 Hollywood Blvd., Deltona, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300XMJ7HK3GBKOR83 L09000016667 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BIERNACKI, RAYMOND AJR., 2667 ENTERPRISE ROAD, ORANGE CITY, US-FL, US, 32763
Headquarters 939 Hollywood Blvd., Deltona, US-FL, US, 32725

Registration details

Registration Date 2013-10-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-09-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000016667

Agent

Name Role
BOOKER & ASSOCIATES, P.A. Agent

Authorized Member

Name Role
EPIC PROPERTIES HOLDINGS, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122204 EPIC THEATRES OF WEST VOLUSIA ACTIVE 2011-12-15 2026-12-31 No data 939 HOLLYWOOD BLVD, DELTONA, FL, 32725
G11000066120 EPIC THEATRES OF DELTONA ACTIVE 2011-06-30 2026-12-31 No data 939 HOLLYWOOD BLVD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-12 Booker & Associates, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 1019 TOWN CENTER DRIVE, SUITE 201, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2020-03-04 939 Hollywood Blvd., Deltona, FL 32725 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 939 Hollywood Blvd., Deltona, FL 32725 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State