Entity Name: | EPTA SOLUTIONS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPTA SOLUTIONS, 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: |
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: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L11000009830 |
FEI/EIN Number |
274649455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 West Ave, Miami Beach, FL, 33139, US |
Mail Address: | 1100 West Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUCE GREGORY P | Manager | 1100 West Ave, Miami Beach, FL, 33139 |
BRUCE GREGORY P | Agent | 1100 West Ave, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000126133 | U.S. SUPPLY HOUSE | EXPIRED | 2015-12-14 | 2020-12-31 | - | 261 NE 1ST STREET, 5TH FLOOR, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 1100 West Ave, 621, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 1100 West Ave, 621, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 1100 West Ave, 621, Miami Beach, FL 33139 | - |
LC AMENDMENT | 2016-11-14 | - | - |
LC NAME CHANGE | 2013-02-18 | EPTA SOLUTIONS, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-24 |
LC Amendment | 2016-11-14 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-04-12 |
LC Name Change | 2013-02-18 |
ANNUAL REPORT | 2012-05-04 |
Florida Limited Liability | 2011-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State