Search icon

ANTONAKOS FLORIDAN, LLC

Company Details

Entity Name: ANTONAKOS FLORIDAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000030492
FEI/EIN Number 202585373
Address: 44 Leeward Island, Clearwater, FL, 33767, US
Mail Address: 44 Leeward Island, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MARKOPOULOS ANTONIOS Agent 44 Leeward Island, Clearwater, FL, 33767

Managing Member

Name Role Address
MARKOPOULOS ANTONIOS Managing Member 44 Leeward Island, Clearwater, FL, 33767

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030312 THE FLORIDAN HOTEL ACTIVE 2016-03-23 2026-12-31 No data 44 LEEWARD ISLAND, CLEARWATER, FL, 33767
G16000030316 HOTEL FLORIDAN ACTIVE 2016-03-23 2026-12-31 No data 44 LEEWARD ISLAND, CLEARWATER, FL, 33767
G16000030321 FLORIDAN PALACE ACTIVE 2016-03-23 2026-12-31 No data 905 N. FLORIDA AVE., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 44 Leeward Island, Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2022-03-26 44 Leeward Island, Clearwater, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 44 Leeward Island, Clearwater, FL 33767 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000207109 TERMINATED 1000000581469 HILLSBOROU 2014-02-05 2034-02-13 $ 2,015.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State