Search icon

EPIC AUTOMOTIVE COLLECTIONS LLC - Florida Company Profile

Company Details

Entity Name: EPIC AUTOMOTIVE COLLECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPIC AUTOMOTIVE COLLECTIONS 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: 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: 04 Mar 2019 (6 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: L19000061472
FEI/EIN Number 83-3924922

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

Address: 5819 Rodman Street, Hollywood, FL, 33023, US
Mail Address: 2731 NW 204th Terrace, Miami, FL, 33056, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD JEPHNAN President 2731 NW 204TH TER, MIAMI GARDENS, FL, 33056
PAUL ODELINE M Vice President 2731 NW 204th Terrace, Miami, FL, 33056
PAUL ODELINE M Agent 2731 NW 204th Terrace, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 5819 Rodman Street, Unit D, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2022-01-04 5819 Rodman Street, Unit D, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-04 2731 NW 204th Terrace, MIAMI, FL 33056 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000347029 ACTIVE 1000000996215 BROWARD 2024-05-29 2044-06-05 $ 3,546.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-21
Florida Limited Liability 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792027805 2020-06-04 0455 PPP 18520 Northwest 67th Avenue, Hialeah, FL, 33015-3302
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 660600
Loan Approval Amount (current) 660600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Hialeah, MIAMI-DADE, FL, 33015-3302
Project Congressional District FL-26
Number of Employees 45
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State