Search icon

EPC MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: EPC MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPC MEDICAL 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: 04 Mar 2009 (16 years ago)
Document Number: L09000021480
FEI/EIN Number 264373394

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

Address: 120 Palencia Village Dr, ST AUGUSTINE, FL, 32095, US
Mail Address: 120 Palencia Village Dr, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITANO ERNEST Manager 120 Palencia Village Dr, ST AUGUSTINE, FL, 32095
CAPITANO SUSAN Manager 120 Palencia Village Dr, ST AUGUSTINE, FL, 32095
CAPITANO Susan Agent 120 Palencia Village Dr, ST AUGUSTINE, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117426 PREMIER MEDICAL SUPPLY ACTIVE 2011-12-05 2027-12-31 - 120 PALENCIA VILLAGE DR, UNIT C105 - 107, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 CAPITANO, Susan -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 120 Palencia Village Dr, Unit C 105 - 107, ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2019-04-17 120 Palencia Village Dr, Unit C 105 - 107, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 120 Palencia Village Dr, Unit C 105 - 107, ST AUGUSTINE, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-08-12
ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2015-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State