Search icon

EPIC WORLD HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: EPIC WORLD HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC WORLD HOLDING, 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000002087
FEI/EIN Number 81-3438917

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

Address: 5036 Dr. Phillips. Blvd. #136, Orlando, FL, 32819, US
Mail Address: 5036 Dr. Phillips. Blvd. #136, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE JEFFREY M Agent 5036 Dr. Phillips. Blvd. #136, Orlando, FL, 32819
CHASE JEFFREY M Authorized Member 5036 Dr. Phillips. Blvd. #136, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065495 EPIC WORLD HOLDING EXPIRED 2018-06-05 2023-12-31 - 215 CELEBRATION PLACE SUITE 520, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 5036 Dr. Phillips. Blvd. #136, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2022-04-26 5036 Dr. Phillips. Blvd. #136, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5036 Dr. Phillips. Blvd. #136, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-04-09 CHASE, JEFFREY M -
REINSTATEMENT 2021-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State