Search icon

GEORGE MAKRIS, LLC - Florida Company Profile

Company Details

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

GEORGE MAKRIS, 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: 29 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000085523
FEI/EIN Number 59-3012933

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

Address: 3399 118TH AVENUE NORTH, ST. PETERSBURG, FL, 33716
Mail Address: PO BOX 174, ALPINE, NJ, 07620
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAKRIS GEORGE Manager PO Box 174, Alpine, NJ, 07620
Kyriakopoulos Andrea Agent 3399 118th Ave N, St Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 3399 118TH AVENUE NORTH, ST. PETERSBURG, FL 33716 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 Kyriakopoulos, Andrea -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3399 118th Ave N, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2008-07-09 3399 118TH AVENUE NORTH, ST. PETERSBURG, FL 33716 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State