Search icon

ELECTRONIC PUBLISHERS UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: ELECTRONIC PUBLISHERS UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELECTRONIC PUBLISHERS UNLIMITED, 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: 10 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L09000023195
FEI/EIN Number 264422410

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

Address: 8499 SOUTH TAMIAMI TRAIL, SUITE 243, SARASOTA, FL, 34238
Mail Address: 8499 SOUTH TAMIAMI TRAIL, SUITE 243, SARASOTA, FL, 34238
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIBENS MELFORD Managing Member 8499 SOUTH TAMIAMI TRAIL #243, SARASOTA, FL, 34238
BIBENS CONCETTA Agent 8499 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34238
BIBENS CONCETTA Managing Member 8499 SOUTH TAMIAMI TRAIL #243, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-28 BIBENS, CONCETTA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 8499 SOUTH TAMIAMI TRAIL, SUITE 243, SARASOTA, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 8499 SOUTH TAMIAMI TRAIL, SUITE 243, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2012-02-08 8499 SOUTH TAMIAMI TRAIL, SUITE 243, SARASOTA, FL 34238 -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State