Search icon

EPA-EXPATIAL PERFORMANCE ALLOYS, LLC - Florida Company Profile

Company Details

Entity Name: EPA-EXPATIAL PERFORMANCE ALLOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPA-EXPATIAL PERFORMANCE ALLOYS, 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: 20 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L10000076372
FEI/EIN Number 273080386

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

Address: 2260 N. US HIGHWAY 1, FORT PIERCE, FL, 34946, US
Mail Address: 12530 SEMINOLE BEACH RD, NORTH PALM BEACH, FL, 33408
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATO WILLIAM P Manager 749 BAMBOO DRIVE, BOCA RATON, FL, 33432
HURST WILLIAM D Manager 1515 PINE HOLLOW DRIVE, FORT PIERCE, FL, 34982
DULIN MICHAEL B Manager 2696 EAST STATE ROAD 61, VINCENNES, IN, 47591
WELLS DAVID S Manager 1318 NW 4TH ST, BOCA RATON, FL, 33486
COCUZZA MICHAEL Manager 6205 BALBOA CIRCLE #206, BOCA RATON, FL, 33433
MITCHELL STEPHEN J Agent 201 NORTH FRANKLIN ST, TAMPA, FL, 33602
HOFFMAN METALIDE, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011203 EXPATIAL SURFACE ALLOYS EXPIRED 2011-01-28 2016-12-31 - 12530 SEMINOLE BEACH RD, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 2260 N. US HIGHWAY 1, FORT PIERCE, FL 34946 -
LC NAME CHANGE 2011-04-21 EPA-EXPATIAL PERFORMANCE ALLOYS, LLC -
CHANGE OF MAILING ADDRESS 2011-01-25 2260 N. US HIGHWAY 1, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2011-01-25 MITCHELL, STEPHEN J -
REGISTERED AGENT ADDRESS CHANGED 2011-01-25 201 NORTH FRANKLIN ST, 2100, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-07
LC Name Change 2011-04-21
ANNUAL REPORT 2011-01-25
Florida Limited Liability 2010-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State