Search icon

EPV DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: EPV DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPV DEVELOPMENT, 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: 08 Mar 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Jul 2021 (4 years ago)
Document Number: L13000035891
FEI/EIN Number 46-2271784

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

Address: 5600 Mariner Street, Suite 140, TAMPA, FL, 33609, US
Mail Address: 5600 Mariner Street, Suite 140, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL DHVANIT A Manager 5600 Mariner Street, TAMPA, FL, 33609
WALD ALI Manager 5600 Mariner Street, TAMPA, FL, 33609
RAYMOND J. PAUL Agent 625 COURT STREET, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044460 EAST PARK VILLAGE EXPIRED 2013-05-09 2018-12-31 - 8870 NORTH HIMES AVENUE, SUITE 414, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-07-22 EPV DEVELOPMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 5600 Mariner Street, Suite 140, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-04-17 5600 Mariner Street, Suite 140, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-10
LC Name Change 2021-07-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State