Entity Name: | 4007 EPIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4007 EPIC, 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: | 22 Jun 2012 (13 years ago) |
Date of dissolution: | 13 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2023 (2 years ago) |
Document Number: | L12000083027 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2829 Bird Avenue, Suite 5105, MIami, FL, 33133, US |
Mail Address: | 2829 Bird Avenue, Suite 5105, MIami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCOTET CARLOS ALBERTO | Manager | 450 COMO AVENUE, CORAL GABLES, FL, 33146 |
Duty Gerald | Agent | 2829 Bird Avenue, Suite 5105, MIami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 2829 Bird Avenue, Suite 5105, MIami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 2829 Bird Avenue, Suite 5105, MIami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 2829 Bird Avenue, Suite 5105, MIami, FL 33133 | - |
LC AMENDMENT | 2022-06-24 | - | - |
LC AMENDMENT | 2022-06-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | Duty, Gerald | - |
LC STMNT OF RA/RO CHG | 2019-04-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-13 |
ANNUAL REPORT | 2023-03-07 |
LC Amendment | 2022-06-24 |
LC Amendment | 2022-06-17 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-25 |
CORLCRACHG | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State