Search icon

EPICUREAN HOAGIE'S, LLC - Florida Company Profile

Company Details

Entity Name: EPICUREAN HOAGIE'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPICUREAN HOAGIE'S, 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: 18 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Sep 2022 (3 years ago)
Document Number: L15000193253
FEI/EIN Number 47-5632450

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

Address: 13040 Livingston rd, Naples, FL, 34105, US
Mail Address: P O box276217, boca raton, FL, 33427, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strayer Brad k Authorized Member P O box276217, boca raton, FL, 33427
strayer bradford k Agent 13040 Livingston rd, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120916 SLICERS OF NAPLES EXPIRED 2015-12-01 2020-12-31 - 566 NE SPANISH TRAIL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-13 - -
REGISTERED AGENT NAME CHANGED 2022-09-13 strayer, bradford k -
CHANGE OF MAILING ADDRESS 2022-09-13 13040 Livingston rd, Suite 15, Naples, FL 34105 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 13040 Livingston rd, Suite 15, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 13040 Livingston rd, Suite 15, Naples, FL 34105 -
LC AMENDMENT 2017-04-24 - -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-09-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
LC Amendment 2017-04-24
REINSTATEMENT 2017-01-10
Florida Limited Liability 2015-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State