Search icon

EPS HOUSES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPS HOUSES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPS HOUSES 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: 13 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L14000025279
FEI/EIN Number 46-4760980

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

Address: 5840 Red Bug Lake Rd, Winter Springs, FL, 32708, US
Mail Address: 5840 Red Bug Lake Rd, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICHERT-EBANKS JENNIFER President 5840 Red Bug Lake Rd, Winter Springs, FL, 32708
Ebanks Charles Auth 5840 Red Bug Lake Rd, Winter Springs, FL, 32708
REICHERT-EBANKS JENNIFER Agent 5840 Red Bug Lake Rd, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 346 Freeman St, Suite V, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-04-06 346 Freeman St, Suite V, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 346 Freeman St, Suite V, Longwood, FL 32750 -
REINSTATEMENT 2021-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 REICHERT-EBANKS, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-06-22
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-04
ANNUAL REPORT 2015-09-11
Florida Limited Liability 2014-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State