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. |
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 |
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 |
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 | - |
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