Search icon

EPIC ROOFING AND EXTERIORS LLC - Florida Company Profile

Company Details

Entity Name: EPIC ROOFING AND EXTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC ROOFING AND EXTERIORS 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: 24 Jun 2016 (9 years ago)
Document Number: L16000121451
FEI/EIN Number 81-3346329

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

Address: 9990 Coconut Rd, Bonita Springs, FL, 34135, US
Mail Address: 9990 Coconut Rd, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIJEVIC RADOJE Manager 19488 La Serena Dr, Estero, FL, 33967
Antonijevic Brittany Auth 19488 La Serena Dr, Estero, FL, 33967
Antonijevic Brittany Agent 9990 Coconut Rd, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 9990 Coconut Rd, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-05-31 9990 Coconut Rd, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 9990 Coconut Rd, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2018-01-10 Antonijevic, Brittany -

Court Cases

Title Case Number Docket Date Status
TOWER HILL PRIME INSURANCE COMPANY a/s/o ANTHONY GIULIANO, Appellant v. EPIC ROOFING AND EXTERIORS, LLC, Appellee. 6D2024-1250 2024-06-18 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-003252

Parties

Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Mary Grecz, Michael Bernard Stevens, Morgan Elise Long
Name EPIC ROOFING AND EXTERIORS LLC
Role Appellee
Status Active
Representations Steven Richard McCommon
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-09-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of EPIC ROOFING AND EXTERIORS, LLC
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR FINAL EXTENSION OF TIME
On Behalf Of EPIC ROOFING AND EXTERIORS, LLC
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within two days from the date of this order.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of EPIC ROOFING AND EXTERIORS, LLC
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 10- AB DUE 09/12/2024
On Behalf Of EPIC ROOFING AND EXTERIORS, LLC
Docket Date 2024-07-12
Type Brief
Subtype Appendix (Amended)
Description Amended Appendix to Initial Brief
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). Appendix is not bookmarked. Appendix is not text searchable. Appellant shall file a corrected appendix within ten days from the date of this order.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-06-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
View View File
Docket Date 2024-06-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of TOWER HILL PRIME INSURANCE COMPANY
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-26
Florida Limited Liability 2016-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236847008 2020-04-07 0455 PPP 9990 Coconut Rd, BONITA SPRINGS, FL, 34135-8121
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269700
Loan Approval Amount (current) 269700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-8121
Project Congressional District FL-19
Number of Employees 25
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272059.88
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State