Search icon

EPIC HOME SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (7 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
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVARRIAGA LUIS F Manager 5911 STARGLASS LANE, NAPLES, FL, 34116
BAUTISTA HECTOR Manager 7645 Tara Circle, NAPLES, FL, 34104
Wood C. Lane ESQ. Agent 821 5th Ave South, NAPLES, FL, 34102

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133886.00
Total Face Value Of Loan:
133886.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-26
Type:
Referral
Address:
9759 BENT GRASS BEND, NAPLES, FL, 34108
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$133,886
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,975.43
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $133,886

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State