Search icon

BIKAKIS HAJIAN OF INVERNESS REAL ESTATE HOLDING LLC - Florida Company Profile

Company Details

Entity Name: BIKAKIS HAJIAN OF INVERNESS REAL ESTATE HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIKAKIS HAJIAN OF INVERNESS REAL ESTATE HOLDING 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: 06 Dec 2006 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: L06000116793
FEI/EIN Number 205867707

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

Address: 599 S.STONEWAY, INVERNESS, FL, 34453, US
Mail Address: 10 Raymond Lane, Norwalk, CT, 06855, US
ZIP code: 34453
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIKAKIS FREDERIKA Managing Member 10 Raymond Lane, Norwalk, CT, 06855
Hajian Despina Auth 8 Raymond Lane, Norwalk, CT, 06855
Hajian Eleftherios A Auth 1271 West Double Eagle Ct, Hernando, FL, 34442
Hajian Efrosini Auth 10 Raymond Lane, Norwalk, CT, 06855
Hajian Panagiotis D Auth 1882 N. Eagle Chase Drive, Hernando, FL, 34442
Hajian Eleftherios A Agent 1271 West Double Eagle Ct, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 599 S.STONEWAY, INVERNESS, FL 34453 -
REGISTERED AGENT NAME CHANGED 2017-02-02 Hajian, Eleftherios Antonios -
REGISTERED AGENT ADDRESS CHANGED 2017-02-02 1271 West Double Eagle Ct, Hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 599 S.STONEWAY, INVERNESS, FL 34453 -
LC DISSOCIATION MEM 2015-02-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State