Search icon

EPIC PHOTO CO. LLC - Florida Company Profile

Company Details

Entity Name: EPIC PHOTO CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC PHOTO CO. 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: 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 22 Nov 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L15000115804
FEI/EIN Number 46-2968649

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

Address: 416 S County Hwy 393, Santa Rosa Beach, FL, 32459, US
Mail Address: 211 CANNONBALL LANE, WATERSOUND, FL, 32461, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLAR & COMPANY, LLC Agent -
PROVINSE JEFFREY Manager 211 CANNONBALL LANE, WATERSOUND, FL, 32461

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 416 S County Hwy 393, Building 9, Unit 3, Santa Rosa Beach, FL 32459 -
LC AMENDMENT AND NAME CHANGE 2016-06-06 EPIC PHOTO CO. LLC -
CHANGE OF MAILING ADDRESS 2016-06-06 416 S County Hwy 393, Building 9, Unit 3, Santa Rosa Beach, FL 32459 -
CONVERSION 2015-07-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000152869

Documents

Name Date
LC Voluntary Dissolution 2021-11-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
LC Amendment and Name Change 2016-06-06
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3652217302 2020-04-29 0491 PPP 416 S COUNTY HIGHWAY 393, SANTA ROSA BEACH, FL, 32459-4959
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18337
Loan Approval Amount (current) 18337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-4959
Project Congressional District FL-01
Number of Employees 2
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18456.99
Forgiveness Paid Date 2021-02-12
8732658304 2021-01-30 0491 PPS 211 Cannonball Ln, Inlet Beach, FL, 32461-8597
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16447
Loan Approval Amount (current) 16447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inlet Beach, WALTON, FL, 32461-8597
Project Congressional District FL-02
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16555.6
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State