Entity Name: | EPIC LIFE SAUCE CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 09 Apr 2012 (13 years ago) |
Date of dissolution: | 12 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2020 (5 years ago) |
Document Number: | L12000048118 |
FEI/EIN Number | 45-5016263 |
Address: | 2906 West Bay Avenue, TAMPA, FL, 33611, US |
Mail Address: | 2906 West Bay Avenue, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ANTINORI CHAD | Manager | 2906 West Bay Avenue, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2020-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-09 | 2906 West Bay Avenue, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-09 | 2906 West Bay Avenue, TAMPA, FL 33611 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-12 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-05-09 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-03-28 |
Florida Limited Liability | 2012-04-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State