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. |
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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-21 |
Florida Limited Liability | 2019-03-04 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State