EPIC CUSTOM REALTY, LLC - Florida Company Profile

Entity Name: | EPIC CUSTOM REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPIC CUSTOM REALTY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Apr 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L15000073629 |
FEI/EIN Number |
47-3856994
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4674 Town Center Pkwy, JACKSONVILLE, FL, 32246, US |
Mail Address: | 4674 Town Center Pkwy, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEEKIN LAW,P.A. | Agent | - |
JOYCE JAMES P | Manager | 4674 Town Center Pkwy, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000057572 | PABLO CREEK INFORMATION CENTER | EXPIRED | 2015-06-10 | 2020-12-31 | - | 8646 ROLLING BROOK LANE, JACKSONVILLE, FL, 32256 |
G15000042788 | EPIC REALTY | EXPIRED | 2015-04-29 | 2020-12-31 | - | 8646 ROLLING BROOK LANE, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 4674 Town Center Pkwy, Unit 130, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 4674 Town Center Pkwy, Unit 130, JACKSONVILLE, FL 32246 | - |
REINSTATEMENT | 2016-12-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-12-09 | HEEKIN LAW, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-10-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-12-09 |
Florida Limited Liability | 2015-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State