Search icon

EPJ GLOBAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EPJ GLOBAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPJ GLOBAL SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L12000038110
FEI/EIN Number 45-4841904

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

Address: 4428 Stonefield Dr, ORLANDO, FL, 32826, US
Mail Address: 4428 Stonefield Dr, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ERIKA P Owne 4428 Stonefield Dr, ORLANDO, FL, 32826
Jackson Joshua Owne 4428 Stonefield Dr, ORLANDO, FL, 32826
BMEL BUSINESS SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016454 SCREW IT FASTENERS NUTS AND BOLTS ACTIVE 2022-02-08 2027-12-31 - 4428 STONEFIELD DR, ORLANDO, FL, 32826
G20000081070 LEGACY CREDIT SOLUTIONS ACTIVE 2020-07-10 2025-12-31 - 4428 STONEFIELD DR, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 4428 Stonefield Dr, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2019-04-18 4428 Stonefield Dr, ORLANDO, FL 32826 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BMEL BUSINESS SOLUTIONS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-12
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State