Search icon

EPIC HOME SOLUTIONS LLC

Company Details

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

Agent

Name Role Address
CHAVARRIAGA LUIS FESQ. Agent 2585 28TH AVE SE, NAPLES, FL, 34117

Manager

Name Role Address
CHAVARRIAGA LUIS F Manager 5911 STARGLASS LANE, NAPLES, FL, 34116

Authorized Member

Name Role Address
BAUTISTA DEVELOPERS LLC Authorized Member 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2020-01-03 2585 28TH AVE SE, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 2585 28TH AVE SE, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2018-12-04 CHAVARRIAGA, LUIS F, ESQ. No data
REINSTATEMENT 2018-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT CORR 2017-07-17 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State