Entity Name: | EPI HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | M18000001367 |
FEI/EIN Number | 32-0529118 |
Address: | 4020 Stirrup Creek Drive, Durham, NC, 27703, US |
Mail Address: | 4020 Stirrup Creek Drive, Durham, NC, 27703, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
NOVAN, INC. | Member |
Name | Role | Address |
---|---|---|
DONOFRIO JOHN | President | 4020 Stirrup Creek Drive, Durham, NC, 27703 |
Name | Role | Address |
---|---|---|
Stafford Paula B | Chief Executive Officer | 4020 Stirrup Creek Drive, Durham, NC, 27703 |
Name | Role | Address |
---|---|---|
Gay John M | Treasurer | 4020 Stirrup Creek Drive, Durham, NC, 27703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000028246 | NOVAN PHARMACEUTICALS | ACTIVE | 2023-03-01 | 2028-12-31 | No data | 4020 STIRRUP CREEK DRIVE, SUITE 110, DURHAM, NC, 27703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 4020 Stirrup Creek Drive, Suite 110, Durham, NC 27703 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 4020 Stirrup Creek Drive, Suite 110, Durham, NC 27703 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-01-31 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-08-01 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-26 |
Foreign Limited | 2018-02-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State