Search icon

EPIC PROPERTIES OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: EPIC PROPERTIES OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC PROPERTIES OF SOUTH FLORIDA, 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: 11 Sep 2012 (13 years ago)
Date of dissolution: 15 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: L12000115913
FEI/EIN Number 46-0950717

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

Address: 453 Caravelle Dr, Jupiter, FL, 33458, US
Mail Address: 1888 Linden Ave, Highland Park, IL, 60035, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARSONS JUSTIN R Managing Member 453 Caravelle Dr, Jupiter, FL, 33458
McNaboe Sean P Managing Member 3680 Arelia Dr S, Delray Beach, FL, 33445
Parsons Justin R Agent 453 Caravelle Dr, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-15 - -
CHANGE OF MAILING ADDRESS 2021-04-14 453 Caravelle Dr, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 453 Caravelle Dr, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Parsons, Justin Roger -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 453 Caravelle Dr, Jupiter, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2014-11-07
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State