Search icon

EPIC 5303, LLC - Florida Company Profile

Company Details

Entity Name: EPIC 5303, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC 5303, 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: 16 May 2013 (12 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L13000072214
FEI/EIN Number 46-2805134

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

Address: Silverstein Family Office, 2321 NW Thurman Street, Portland, OR, 97210, US
Mail Address: Silverstein Family Office, 2321 NW Thurman Street, Portland, OR, 97210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverstein Family, LLC Manager Silverstein Family Office, Portland, OR, 97210
Bartlett Charles J Agent 2033 Main Street, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 Silverstein Family Office, 2321 NW Thurman Street, Portland, OR 97210 -
CHANGE OF MAILING ADDRESS 2020-01-19 Silverstein Family Office, 2321 NW Thurman Street, Portland, OR 97210 -
REGISTERED AGENT NAME CHANGED 2016-01-12 Bartlett, Charles J -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 2033 Main Street, Suite 600, SARASOTA, FL 34237 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-06-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State