Search icon

EPSTEIN FAMILY MANAGEMENT COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: EPSTEIN FAMILY MANAGEMENT COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPSTEIN FAMILY MANAGEMENT COMPANY, L.L.C. 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: 19 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000146182
FEI/EIN Number 46-1401494

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

Address: 12224 PRAIRIE DUNES ROAD, BOYNTON BEACH, FL, 33437-6013
Mail Address: 12224 PRAIRIE DUNES ROAD, BOYNTON BEACH, FL, 33437-6013
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN LEONARD J Managing Member 12224 PRAIRIE DUNES ROAD, BOYNTON BEACH, FL, 334376013
EPSTEIN LAURENCE S Managing Member 725A Mount Vernon Rd, Monroe, NJ, 088311595
EPSTEIN LEONARD Agent 12224 PRAIRIE DUNES RD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 EPSTEIN, LEONARD -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 12224 PRAIRIE DUNES RD, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-25 12224 PRAIRIE DUNES ROAD, BOYNTON BEACH, FL 33437-6013 -
CHANGE OF MAILING ADDRESS 2013-11-25 12224 PRAIRIE DUNES ROAD, BOYNTON BEACH, FL 33437-6013 -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-12
Reg. Agent Change 2013-11-25
ANNUAL REPORT 2013-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State