Search icon

EPIC CUSTOM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EPIC CUSTOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L14000171833
FEI/EIN Number 47-2248418
Address: 2367 foxhaven dr e, JACKSONVILLE, FL, 32224, US
Mail Address: 2367 foxhaven dr e, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Whitcomb Brian Manager 2367 foxhaven dr e, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000077905 EPIC AMERICAN HOMES EXPIRED 2016-08-02 2021-12-31 - 8750 EPPING FOREST WAY NORTH, UNIT 104, JACKSONVILLE, FL, 32217
G15000030388 EPIC REALTY EXPIRED 2015-03-24 2020-12-31 - 8646 ROLLING BROOK LN, JACKSONVILLE, FL, 32256
G14000111594 EPIC CUSTOM HOMES EXPIRED 2014-11-05 2019-12-31 - 8646 ROLLING BROOK LANE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2367 foxhaven dr e, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2022-04-30 2367 foxhaven dr e, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2021-10-12 HEEKIN LAW, P.A. -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4540 SOUTHSIDE BLVD., SUITE 202, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31416.67
Total Face Value Of Loan:
31416.67
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29498.00
Total Face Value Of Loan:
29498.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29498.00
Total Face Value Of Loan:
29498.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$29,498
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,693.83
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $29,498
Jobs Reported:
2
Initial Approval Amount:
$31,416.67
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,416.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,921.95
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $31,416.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State