Search icon

EPIC FILMS LLC - Florida Company Profile

Company Details

Entity Name: EPIC FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC FILMS 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: 10 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2013 (12 years ago)
Document Number: L13000052643
FEI/EIN Number 46-2536561

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

Address: 3800 S Ocean Drive, Hollywood, FL, 33019, US
Mail Address: 1314 E. LAS OLAS BLVD., STE-5, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINNS MATTHEW Manager 1314 E. LAS OLAS BLVD., STE-5, FORT LAUDERDALE, FL, 33301
BINNS MATTHEW Agent 1314 E. LAS OLAS BLVD., STE-5, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070629 EPIC FILMS GLOBAL LLC ACTIVE 2013-07-14 2028-12-31 - 1314 E. LAS OLAS BLVD., STE 5, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-22 3800 S Ocean Drive, SUITE G-9, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-16 1314 E. LAS OLAS BLVD., STE-5, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2013-07-05 EPIC FILMS LLC -
CHANGE OF MAILING ADDRESS 2013-07-05 3800 S Ocean Drive, SUITE G-9, Hollywood, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State