Search icon

EPOCH CONCEPTS, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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