Search icon

EPC MOTORS, LLC

Company Details

Entity Name: EPC MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (a year ago)
Document Number: L14000171624
FEI/EIN Number 47-2888786
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

Agent

Name Role Address
THOMAS CHARLES DESQUIRE Agent 1801 INDIAN ROAD, STE. 100, WEST PALM BEACH, FL, 33409

Manager

Name Role Address
Machete Jennet Manager 1199 S Federal Hwy, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-29 THOMAS, CHARLES D, ESQUIRE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-02-05 913 N Ridgewood Drive, Sebring, FL 33870 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 913 N Ridgewood Drive, Sebring, FL 33870 No data

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 Feb 2025

Sources: Florida Department of State