Search icon

KORONIS ENTERPRISES, LTD., LLP - Florida Company Profile

Company Details

Entity Name: KORONIS ENTERPRISES, LTD., LLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: A02000001209
FEI/EIN Number 020641776

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

Address: 1170 Gulf Blvd. PH 2101, Clearwater Beach, FL, 33767, US
Mail Address: 1170 Gulf Blvd. PH 2101, Clearwater Beach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNAKOPOULOS Emilia Agent 1170 Gulf Blvd. PH 2101, Clearwater Beach, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 1170 Gulf Blvd. PH 2101, Clearwater Beach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 1170 Gulf Blvd. PH 2101, Clearwater Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2020-06-05 1170 Gulf Blvd. PH 2101, Clearwater Beach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2014-03-31 GIANNAKOPOULOS, Emilia -
REINSTATEMENT 2004-11-09 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-12-09 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
LLLP Statement of Qualification 2002-09-06 KORONIS ENTERPRISES, LTD., LLP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000019034 TERMINATED 1000000768123 PASCO 2018-01-08 2038-01-10 $ 1,188.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State