Search icon

GREEK STYLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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