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