Search icon

EPIC LEASING LLC - Florida Company Profile

Company Details

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

EPIC LEASING 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: 29 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L99000003870
FEI/EIN Number 65-0932661

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

Address: 3326 NE 33 STREET, FT. LAUDERDALE, FL 33308
Mail Address: 3326 NE 33 STREET, FT. LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN, ERIC J Agent 5255 N Federal Hwy, Suite 220, Boca Raton, FL 33487
WILSON, RICHARD N Manager 10 DOVER RISE #08-03 HERITAGE VIEW, SINGAPORE 059818 SG
VERMOT DE BOISROLIN, JEAN-MARC Manager 176A ORCHARD ROAD #07-52 CENTREPOINT APTS, SINGAPORE, 238843 SG

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 5255 N Federal Hwy, Suite 220, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-01-27 COHEN, ERIC J -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-06-24 - -
LC AMENDMENT AND NAME CHANGE 2013-06-26 EPIC LEASING LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-06-26 3326 NE 33 STREET, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-08-14
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-06-24
LC Amendment 2016-06-24
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-31
LC Amendment and Name Change 2013-06-26
CORLCMMRES 2013-06-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State