Entity Name: | EPIC RESTORATION 24-7 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EPIC RESTORATION 24-7 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Jun 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000143699 |
FEI/EIN Number |
83-0840121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 Linton Blvd. #11A #544, DELRAY BEACH, FL, 33445, US |
Mail Address: | 4801 Linton Blvd. #11A #544, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
APOLLO 10, LLC | Manager |
NORTHWEST REGISTERED AGENT LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000079977 | VIRTUAL PROPERTY SCHEMATICS LLC | ACTIVE | 2020-07-08 | 2025-12-31 | - | 14280 S MILITARY TRAIL #8301, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 4801 Linton Blvd. #11A #544, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-22 | 4801 Linton Blvd. #11A #544, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 7901 14 ST N STE 300, ST PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | NORTHWEST REGISTERED AGENT LLC | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-08 |
CORLCRACHG | 2019-10-15 |
REINSTATEMENT | 2019-10-09 |
LC Amendment | 2018-11-16 |
Florida Limited Liability | 2018-06-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State