Search icon

EPIC MOTORCARS LLC - Florida Company Profile

Company Details

Entity Name: EPIC MOTORCARS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EPIC MOTORCARS 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: 17 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: L20000053894
FEI/EIN Number 85-0799216

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

Address: 12719 N Florida Avenue, TAMPA, FL 33612
Mail Address: 12719 North Florida Ave., TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARISOY, BUGRAHAN TOLGA Agent 12719 N. FLORIDA AVE, TAMPA, FL 33612
ARISOY, BUGRAHAN TOLGA Manager 12719 North Florida Ave., TAMPA, FL 33612
ARISOY, BUGRAHAN TOLGA Authorized Member 12719 North Florida Ave., TAMPA, FL 33612
MOSS, GAMZE Manager 12719 North Florida Ave., TAMPA, FL 33612
MANYAS, NURETTIN TAYFUN Manager 12719 North Florida Avenue, Tampa, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043700 EPIC MOTORCARS ACTIVE 2020-04-21 2025-12-31 - 12719 N FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 12719 N Florida Avenue, TAMPA, FL 33612 -
LC AMENDMENT 2020-09-21 - -
LC AMENDMENT 2020-06-12 - -
REGISTERED AGENT NAME CHANGED 2020-06-12 ARISOY, BUGRAHAN TOLGA -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 12719 N. FLORIDA AVE, TAMPA, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 12719 N Florida Avenue, TAMPA, FL 33612 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000752277 ACTIVE 1000001015170 HILLSBOROU 2024-10-17 2044-11-27 $ 7,602.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000642429 ACTIVE 1000001013854 HILLSBOROU 2024-09-24 2044-10-02 $ 18,163.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000532315 TERMINATED 1000001006443 HILLSBOROU 2024-08-09 2044-08-21 $ 37,096.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000480010 TERMINATED 1000001000906 HILLSBOROU 2024-07-15 2044-07-31 $ 18,202.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000056232 TERMINATED 1000000978022 HILLSBOROU 2024-01-23 2044-01-24 $ 2,236.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000596148 TERMINATED 1000000972207 HILLSBOROU 2023-11-30 2043-12-06 $ 26,621.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
LC Amendment 2020-09-21
LC Amendment 2020-06-12
Florida Limited Liability 2020-02-17

Date of last update: 15 Feb 2025

Sources: Florida Department of State