Search icon

EPIC HOME SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: EPIC HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC HOME SOLUTIONS 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: 17 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2018 (6 years ago)
Document Number: L17000085405
FEI/EIN Number 82-1955738

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

Address: 2585 28TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 2585 28TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVARRIAGA LUIS F Manager 5911 STARGLASS LANE, NAPLES, FL, 34116
BAUTISTA DEVELOPERS LLC Authorized Member 2585 28TH AVE SE, NAPLES, FL, 34117
CHAVARRIAGA LUIS FESQ. Agent 2585 28TH AVE SE, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040123 EPIC HOME DR EXPIRED 2019-03-27 2024-12-31 - 8290 IBIS CLUB LN APT, 907, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-03 2585 28TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-01-03 2585 28TH AVE SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 2585 28TH AVE SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2018-12-04 CHAVARRIAGA, LUIS F, ESQ. -
REINSTATEMENT 2018-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR 2017-07-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-12-04
CORLCSTCOR 2017-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345985923 0418800 2022-05-26 9759 BENT GRASS BEND, NAPLES, FL, 34108
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-05-26
Emphasis L: FALL
Case Closed 2023-01-06

Related Activity

Type Referral
Activity Nr 1898574
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8053597301 2020-05-01 0455 PPP 2585 28TH AVE SE, NAPLES, FL, 34117
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133886
Loan Approval Amount (current) 133886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34117-0001
Project Congressional District FL-26
Number of Employees 33
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134975.43
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State