Search icon

EPIC IT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: EPIC IT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC IT SOLUTIONS, 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: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L15000062576
FEI/EIN Number 47-3708521

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

Address: 4107 NW 34TH PL., GAINESVILLE, FL, 32606, US
Mail Address: 5200 NW 43rd ST, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EPIC IT SOLUTIONS 401(K) PLAN 2023 473708521 2024-05-14 EPIC IT SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3522401281
Plan sponsor’s address 5200 NW 43RD ST, 102-343, GAINESVILLE, FL, 32606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
EPIC IT SOLUTIONS 401(K) PLAN 2022 473708521 2023-05-27 EPIC IT SOLUTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3522401281
Plan sponsor’s address 5200 NW 43RD ST, 102-343, GAINESVILLE, FL, 32606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EPIC IT SOLUTIONS 401(K) PLAN 2021 473708521 2022-05-03 EPIC IT SOLUTIONS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3522401281
Plan sponsor’s address 5200 NW 43RD ST, 102-343, GAINESVILLE, FL, 32606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
EPIC IT SOLUTIONS 401(K) PLAN 2020 473708521 2021-06-08 EPIC IT SOLUTIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 443142
Sponsor’s telephone number 3522401281
Plan sponsor’s address 5200 NW 43RD ST, 102-343, GAINESVILLE, FL, 32606

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BRADY JOSEPH T Authorized Member 4107 NW 34TH PL., GAINESVILLE, FL, 32606
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-02 4107 NW 34TH PL., GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7850588303 2021-01-28 0491 PPS 5300 NW 43RD ST, GAINESVILLE, FL, 32606
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12642
Loan Approval Amount (current) 12642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32606
Project Congressional District FL-03
Number of Employees 4
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12714.39
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State