Search icon

EPPERSON CLUB, LLC - Florida Company Profile

Company Details

Entity Name: EPPERSON CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPPERSON CLUB, 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: 19 Apr 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L17000087043
FEI/EIN Number 32-0545320

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

Address: 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL, 33607, US
Mail Address: 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XYZ REGISTERED AGENT LLC Agent -
RYAN JOHN M Auth 2502 N. ROCKY POINT DRIVE, SUITE 1050, TAMPA, FL, 33607
Wahlbeck Eric Vice President 2502 N. ROCKY POINT DRIVE, TAMPA, FL, 33607

Legal Entity Identifier

LEI Number:
254900ZYV2ZUJRVPBI73

Registration Details:

Initial Registration Date:
2024-06-25
Next Renewal Date:
2025-06-25
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 XYZ REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-28 2502 N ROCKY POINT DR, STE 1050, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2017-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
CORLCRACHG 2017-10-19

Date of last update: 02 May 2025

Sources: Florida Department of State