Search icon

EPOCH DOWNTOWN PHOENIX APARTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EPOCH DOWNTOWN PHOENIX APARTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPOCH DOWNTOWN PHOENIX APARTMENTS, 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: 20 Dec 2013 (11 years ago)
Date of dissolution: 08 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L13000175262
FEI/EIN Number 35-2508485

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

Address: 359 CAROLINA AVENUE, SUITE 200, WINTER PARK, FL, 32789
Mail Address: 359 CAROLINA AVENUE, SUITE 200, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YYR0TINXGE7556 L13000175262 US-FL GENERAL ACTIVE -

Addresses

Legal C/O DOWNING, GRANT T, 222 W. COMSTOCK AVENUE, SUITE 101, WINTER PARK, US-FL, US, 32789
Headquarters 359 Carolina Avenue, Winter Park, US-FL, US, 32789

Registration details

Registration Date 2017-07-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-04-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000175262

Key Officers & Management

Name Role Address
DOWNING GRANT T Agent 222 W. COMSTOCK AVENUE, WINTER PARK, FL, 32789
EPI DOWNTOWN PHOENIX, INC. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2013-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State