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