Search icon

SMILESBYTELLIOS, LLC - Florida Company Profile

Company Details

Entity Name: SMILESBYTELLIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMILESBYTELLIOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L05000014251
FEI/EIN Number 593293272

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

Address: 6345 4TH ST N, SAINT PETERSBURG, FL, 33702
Mail Address: 6345 4TH ST N, SAINT PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLIOS DIMITRIOS President 3278 HERON PL, CLEARWATER, FL, 33762
TELLIOS DEMI Secretary 3278 HERON PL., CLEARWATER, FL, 33762
TELLIOS STEPHANIE Vice President 3278 HERON PL, CLEARWATER, FL, 33762
TELLIOS STEVEN Treasurer 3278 HERON PL, CLEARWATER, FL, 33762
TELLIOS DIMITRIOS S Agent 6345 4th st n, saint petersburg, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 6345 4th st n, saint petersburg, FL 33702 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-11-14 - -
REINSTATEMENT 2011-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-25 6345 4TH ST N, SAINT PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2007-03-25 6345 4TH ST N, SAINT PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State