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. |
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 |
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 |
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 |
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 | - | - |
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