Search icon

EPIC CUSTOM, LLC

Company Details

Entity Name: EPIC CUSTOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months 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
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
HEEKIN LAW,P.A. Agent

Manager

Name Role Address
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 No data 8750 EPPING FOREST WAY NORTH, UNIT 104, JACKSONVILLE, FL, 32217
G15000030388 EPIC REALTY EXPIRED 2015-03-24 2020-12-31 No data 8646 ROLLING BROOK LN, JACKSONVILLE, FL, 32256
G14000111594 EPIC CUSTOM HOMES EXPIRED 2014-11-05 2019-12-31 No data 8646 ROLLING BROOK LANE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2367 foxhaven dr e, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2367 foxhaven dr e, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2021-10-12 HEEKIN LAW, P.A. No data
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 4540 SOUTHSIDE BLVD., SUITE 202, JACKSONVILLE, FL 32216 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State