Search icon

EPC MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: EPC MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPC MOTORS, 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: 04 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (2 years ago)
Document Number: L14000171624
FEI/EIN Number 47-2888786

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

Mail Address: 1199 S Federal Hwy, Boca Raton, FL, 33432, US
Address: 913 N Ridgewood Drive, Sebring, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Machete Jennet Manager 1199 S Federal Hwy, Boca Raton, FL, 33432
THOMAS CHARLES DESQUIRE Agent 1801 INDIAN ROAD, STE. 100, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 THOMAS, CHARLES D, ESQUIRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-05 913 N Ridgewood Drive, Sebring, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 913 N Ridgewood Drive, Sebring, FL 33870 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000482446 ACTIVE 1000001003648 HIGHLANDS 2024-07-23 2044-07-31 $ 3,365.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-10-07
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State