Entity Name: | GREEK STYLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREEK STYLE, 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. |
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: | 15 May 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000051442 |
FEI/EIN Number |
260260305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1222 CLEVELAND STREET, CLEARWATER, FL, 33755, US |
Mail Address: | 1222 CLEVELAND STREET, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARAMOUNTZOS ELENE | Auth | 1222 CLEVELAND STREET, CLEARWATER, FL, 33755 |
KARAMOUNTZOS VICKIE | Auth | 1222 CLEVELAND STREET, CLEARWATER, FL, 33755 |
KARAMOUNTZOS SAM | Agent | 1222 CLEVLAND ST, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-31 | 1222 CLEVELAND STREET, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2011-01-31 | 1222 CLEVELAND STREET, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 1222 CLEVLAND ST, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-20 | KARAMOUNTZOS, SAM | - |
LC NAME CHANGE | 2008-04-09 | GREEK STYLE, LLC | - |
LC NAME CHANGE | 2008-03-24 | ELENI K, LLC | - |
LC NAME CHANGE | 2007-08-10 | GREEK CITY, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000886708 | TERMINATED | 1000000386553 | PINELLAS | 2012-11-19 | 2022-11-28 | $ 507.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-07-22 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-29 |
LC Name Change | 2008-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State