Search icon

KOMNINOS LAW GROUP LLC - Florida Company Profile

Company Details

Entity Name: KOMNINOS LAW GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOMNINOS LAW GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000052805
FEI/EIN Number 270124153

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

Address: 4124 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624, US
Mail Address: 4124 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMNINOS SPIRO T Managing Member 4124 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624
KOMNINOS SPIRO T Agent 4124 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 4124 WEST LINEBAUGH AVENUE, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2012-02-02 4124 WEST LINEBAUGH AVENUE, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 4124 WEST LINEBAUGH AVENUE, TAMPA, FL 33624 -
LC NAME CHANGE 2007-04-27 KOMNINOS LAW GROUP LLC -
REGISTERED AGENT NAME CHANGED 2007-04-12 KOMNINOS, SPIRO T -
NAME CHANGE AMENDMENT 2005-09-19 KOMNINOS & FOWKES LAW GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-16
LC Name Change 2007-04-27
Reg. Agent Change 2007-04-12
Off/Dir Resignation 2007-04-12
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State