Search icon

EPIC FOOD CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: EPIC FOOD CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC FOOD CONCEPTS 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: 01 Aug 2011 (14 years ago)
Date of dissolution: 28 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L11000088437
FEI/EIN Number 452949923

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

Address: 24041 S TAMIAMI TRAIL, Bonita Springs, FL, 34134, US
Mail Address: 24041 S TAMIAMI TRAIL, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DONALD N Manager 9848 BRASSIE BND, NAPLES, FL, 341081917
JOHN G. VEGA, PA Agent 501 Goodlette Rd N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 501 Goodlette Rd N., #D306, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 24041 S TAMIAMI TRAIL, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2020-10-12 24041 S TAMIAMI TRAIL, Bonita Springs, FL 34134 -
LC STMNT OF RA/RO CHG 2020-05-13 - -
REGISTERED AGENT NAME CHANGED 2020-05-13 JOHN G. VEGA, PA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-28
ANNUAL REPORT 2021-04-29
CORLCRACHG 2020-05-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State