Search icon

EPIC AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: EPIC AVIATION, 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: 15 Mar 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: M99000000422
FEI/EIN Number 931069451

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

Address: 222 West Colinas Boulevard, Suite 1425N, Irving, TX, 75039, US
Mail Address: 222 West Colinas Boulevard, Suite 1425N, Irving, TX, 75039, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
Garton Maria L Manager 13485 Veterans Way, Orlando, FL, 32827
Lefebvre Tony Manager 13485 Veterans Way, Orlando, FL, 32827
Eshoo Michael Manager 13485 Veterans Way, Orlando, FL, 32827
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 222 West Colinas Boulevard, Suite 1425N, Irving, TX 75039 -
CHANGE OF MAILING ADDRESS 2020-01-15 222 West Colinas Boulevard, Suite 1425N, Irving, TX 75039 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-09 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-09-09 - -
REGISTERED AGENT NAME CHANGED 2019-09-09 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2002-03-28 EPIC AVIATION, LLC -
REINSTATEMENT 2000-11-06 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000097800 LAPSED 2:13-CV-410-FTM-29MRM UNITED STATES DISTRICT COURT 2017-01-20 2022-02-21 $241,977.88 BONITA B. AND JEFFREY S. PHILLIPS, 422 ROSEMEADE LANE, NAPLES, FL 34105

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-19
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-09-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State