Search icon

EPIC RECOVERY CENTER, LLC - Florida Company Profile

Company Details

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

EPIC RECOVERY CENTER, 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: 27 Aug 2013 (12 years ago)
Document Number: L13000121154
FEI/EIN Number 59-1502582

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

Address: 3574 US HWY 1 SOUTH, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 3910 Lewis Speedway, Ste. 1106, St. Augustine, FL, 32084, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPIC COMMUNITY SERVICES, INC. Managing Member -
Pulsfus Nangela Agent 3910 Lewis Speedway, Ste. 1106, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 3574 US HWY 1 SOUTH, Suite 111, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1400 Old Dixie Hwy., Ste. A, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Pulsfus, Nangela -
CHANGE OF MAILING ADDRESS 2022-02-17 3574 US HWY 1 SOUTH, Suite 111, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 3910 Lewis Speedway, Ste. 1106, SAINT AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 3574 US HWY 1 SOUTH, Suite 111, SAINT AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State