Search icon

EPR 10, LLC - Florida Company Profile

Company Details

Entity Name: EPR 10, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EPR 10, 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: 04 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: L19000093371
FEI/EIN Number 83-4620420

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

Address: 750 OCEAN ROYALE WAY, JUNO BEACH, FL, 33408, US
Mail Address: 750 OCEAN ROYALE WAY, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITGER WILLIAM J Authorized Member 750 OCEAN ROYALE WAY, JUNO BEACH, FL, 33408
ORING MARTIN Authorized Member 7582 HAWKS LANDING DR, WEST PALM BCH, FL, 33412
FITZPATRICK MICHAEL Authorized Member 70 OSPREY CIRCLE, OKATIE, FL, 29909
RITGER WILLIAM J Agent 750 OCEAN ROYALE WAY, JUNO BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-28 - -
LC AMENDMENT 2023-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 750 OCEAN ROYALE WAY, APT 1101, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-01-26 750 OCEAN ROYALE WAY, APT 1101, JUNO BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 750 OCEAN ROYALE WAY, APT 1101, JUNO BEACH, FL 33401 -

Court Cases

Title Case Number Docket Date Status
EPR 10, LLC, Appellant(s), v. Bary Wallace Wilson, et al., Appellee(s). 3D2023-1171 2023-06-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-28238

Parties

Name EPR 10, LLC
Role Appellant
Status Active
Representations Virginia Ashley Paxton, Thomas Lee Hunker
Name Bary Wallace Wilson
Role Appellee
Status Active
Representations Jason L. Cohen, Jason Patrick Blevins, Mahra Sarofsky, Brittany Paige Borck
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ENVIROPOWER RENEWABLE INC.
Role Appellee
Status Active
Representations Mahra Sarofsky, Brittany Borck

Docket Entries

Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 16, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Amended Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/6/24. (GRANTED)
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-07-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 07/08/2024(GRANTED)
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Motion for Substitution of Counsel, filed on March 7, 2024, is granted, and recognized by the Court.
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 90 days to 06/06/2024
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including February 8, 2024.
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 30 days to 12/06/2023 (GRANTED).
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/06/2023
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Leave to Amend Notice of Appeal is granted, and the Amended Notice of Appeal attached to said Motion is accepted by this Court.
View View File
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ To Show Cause Order and Motion for Leave to Amend Notice of Appeal
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-07-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2023-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 21-162
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 10, 2023.
View View File
Docket Date 2025-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Motion for Rehearing and Clarification is granted to and including one (1) day from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing and Clarification
On Behalf Of EPR 10, LLC
View View File
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Motion for Rehearing and Clarification is granted to and including one (1) day from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing and Clarification
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice
Description Notice of Firm Name Change Directions to Clerk to Update Counsel of Record
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including February 5, 2024. No further extensions will be allowed. Order on Motion for Extension of Time
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
LC Amendment 2023-08-28
LC Amendment 2023-08-17
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
Florida Limited Liability 2019-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State