Entity Name: | EP ADVOCATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EP ADVOCATE, 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. |
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: | 16 Aug 2010 (15 years ago) |
Document Number: | L10000085835 |
FEI/EIN Number |
273303022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1313 W. BOYNTON BEACH BLVD,, BOYNTON BEACH, FL, 33426, US |
Address: | 321 N Railroad Ave, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER STEVEN W | President | 321 N Railroad Ave, BOYNTON BEACH, FL, 33435 |
Grant Jenna COO | Chief Operating Officer | 321 N Railroad Ave, BOYNTON BEACH, FL, 33435 |
Roberts Bridget CFO | Chief Financial Officer | 321 N Railroad Ave, BOYNTON BEACH, FL, 33435 |
MILLER STEVEN W | Agent | 321 N Railroad Ave, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 314 NE 3rd Street, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 314 NE 3rd Street, BOYNTON BEACH, FL 33435 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-03 | 321 N Railroad Ave, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 321 N Railroad Ave, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2017-07-26 | 321 N Railroad Ave, BOYNTON BEACH, FL 33435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State