Search icon

HRISTO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HRISTO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HRISTO PROPERTIES, 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: 02 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L07000069239
FEI/EIN Number 83-0488986

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

Address: 1172 Mary Lou Lane, Gulf Breeze, FL 32563
Mail Address: 1172 Mary Lou Lane, GULF BREEZE, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITHOS, peter c Agent 1172 Mary Lou Lane, GULF BREEZE, FL 32563
Bithos, Peter C Manager 1172 Mary Lou Lane, GULF BREEZE, FL 32563
Zambrano, Anastasia B Manager 2124 NE 57th Street, Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 1172 Mary Lou Lane, Gulf Breeze, FL 32563 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 1172 Mary Lou Lane, GULF BREEZE, FL 32563 -
LC AMENDMENT 2020-11-19 - -
REGISTERED AGENT NAME CHANGED 2020-11-19 BITHOS, peter c -
CHANGE OF MAILING ADDRESS 2020-11-13 1172 Mary Lou Lane, Gulf Breeze, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-29
LC Amendment 2020-11-19
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06

Date of last update: 25 Feb 2025

Sources: Florida Department of State