Entity Name: | EP PORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EP PORT 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: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 29 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 May 2020 (5 years ago) |
Document Number: | L11000074527 |
FEI/EIN Number |
452725340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946, US |
Mail Address: | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON GREGORY P | Manager | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
CARNELL RICHARD MJR | Manager | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
MARTIN JAMES A | Manager | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
CARNELL RICHARD MJR | Agent | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000077841 | EGAN PACKING COMPANY | EXPIRED | 2011-08-24 | 2016-12-31 | - | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
G11000077840 | ORANGE RING | EXPIRED | 2011-08-05 | 2016-12-31 | - | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-29 | - | - |
LC AMENDMENT AND NAME CHANGE | 2016-12-19 | EP PORT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-19 | 1900 OLD DIXIE HIGHWAY, FORT PIERCE, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | CARNELL, RICHARD M, JR | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-29 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
LC Amendment and Name Change | 2016-12-19 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State