Search icon

EPITOMIZE ENTERTAINMENT INITIATIVE, LLC - Florida Company Profile

Company Details

Entity Name: EPITOMIZE ENTERTAINMENT INITIATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPITOMIZE ENTERTAINMENT INITIATIVE, 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: 21 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000033727
FEI/EIN Number 450823403

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

Address: 4491 Lemans Drive, ORLANDO,, FL, 32808, US
Mail Address: 4491 Lemans Drive, ORLANDO,, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ANTONIO H Manager 4491 Lemans Drive, ORLANDO,, FL, 32808
SIMS ARTHUR D Agent 7512 DR PHILLIPS BLVD., ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043955 TONE SIZZLE FITNESS EXPIRED 2013-05-07 2018-12-31 - 5764 NORTH ORANGE BLOSSOM TRAIL #131, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 4491 Lemans Drive, ORLANDO,, FL 32808 -
CHANGE OF MAILING ADDRESS 2015-04-30 4491 Lemans Drive, ORLANDO,, FL 32808 -
LC AMENDMENT AND NAME CHANGE 2011-03-28 EPITOMIZE ENTERTAINMENT INITIATIVE, LLC -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-28
LC Amendment and Name Change 2011-03-28
Florida Limited Liability 2011-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State