Entity Name: | EPOCH CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Mar 2017 (8 years ago) |
Branch of: | EPOCH CONCEPTS, LLC, COLORADO (Company Number 20061491290) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 09 Jan 2020 (5 years ago) |
Document Number: | M17000001971 |
FEI/EIN Number |
208012048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 W Canal Court, Littleton, CO, 80120, US |
Mail Address: | 1510 W Canal Court, Littleton, CO, 80120, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
CODNER CHRISTIE | Member | 1510 W Canal Court, Littleton, CO, 80120 |
MACKEY KEVIN | Member | 1510 W Canal Court, Littleton, CO, 80120 |
SMILEY MARCUS | Member | 1510 W Canal Court, Littleton, CO, 80120 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-24 | 1510 W Canal Court, Suite 1000, Littleton, CO 80120 | - |
CHANGE OF MAILING ADDRESS | 2022-03-24 | 1510 W Canal Court, Suite 1000, Littleton, CO 80120 | - |
LC STMNT OF RA/RO CHG | 2020-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000809954 | TERMINATED | 1000000806631 | COLUMBIA | 2018-12-10 | 2028-12-12 | $ 1,511.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-07-10 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-20 |
Foreign Limited | 2017-03-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State