Search icon

SANTORINI HEIGHTS, LLC

Company Details

Entity Name: SANTORINI HEIGHTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2015 (9 years ago)
Document Number: L08000014489
FEI/EIN Number 261938493
Address: 253 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34984, US
Mail Address: 1258 SW Aragon Ave, PORT ST LUCIE, FL, 34953
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MITI Ilia Agent 1258 SW Aragon Ave, PORT ST LUCIE, FL, 34953

Managing Member

Name Role Address
MITI Ilia Managing Member 1258 SW Aragon Ave, PORT ST LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067696 ANTHONY'SPIZZA EXPIRED 2019-06-13 2024-12-31 No data 253 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34984
G08064900324 ANTHONY'S PIZZA EXPIRED 2008-03-04 2013-12-31 No data 191 SE DWIGHT AVE, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-24 MITI, Ilia No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-24 1258 SW Aragon Ave, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2015-09-24 253 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 No data
PENDING REINSTATEMENT 2013-04-03 No data No data
REINSTATEMENT 2013-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-06-11 253 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State