Search icon

EP CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: EP CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EP CAPITAL 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: 24 Jul 2013 (12 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L13000104995
FEI/EIN Number 46-3867426

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

Address: 662 AZALEA LANE, VERO BEACH, FL, 32963, US
Mail Address: 13566 Messino Court, Estero, FL, 33928, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARNOWSKI KAY Managing Member 13566 Messino Court, Estero, FL, 33928
TARNOWSKI GLEN Managing Member 13566 Messino Court, Estero, FL, 33928
GRANITUR ERIC Agent 662 AZALEA LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CONVERSION 2019-03-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS P19000025107. CONVERSION NUMBER 100000191351
CHANGE OF MAILING ADDRESS 2019-03-03 662 AZALEA LANE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 662 AZALEA LANE, VERO BEACH, FL 32963 -
LC STMNT OF RA/RO CHG 2014-04-09 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 GRANITUR, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 662 AZALEA LANE, VERO BEACH, FL 32963 -
LC AMENDMENT 2013-10-17 - -

Documents

Name Date
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-07
CORLCRACHG 2014-04-09
ANNUAL REPORT 2014-01-14
LC Amendment 2013-10-17
Florida Limited Liability 2013-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State