Search icon

KOUMANDRAKIS, LLC - Florida Company Profile

Company Details

Entity Name: KOUMANDRAKIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOUMANDRAKIS, 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: 24 Mar 2008 (17 years ago)
Date of dissolution: 21 Jan 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: L08000030667
FEI/EIN Number 320243358

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

Address: 14407 HANGING MOSS CIR., APT. 101, TAMPA, FL, 33613, US
Mail Address: 14407 HANGING MOSS CIR., APT. 101, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATHLEEN KAY GRAHAM, MGR Manager 7820 A & B CAUSEWAY BLVD, TAMPA, FL, 33619
KOUMANDRAKIS BRIDGET E Manager 7820 A & B CAUSEWAY BLVD, TAMPA, FL, 33619
SIBLEY RUSSELL A Agent 2700 N. MACDILL AVE. STE. 214, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100700097 WESTSHORE BAKERY EXPIRED 2008-04-09 2013-12-31 - 7820A & 7820B CAUSEWAY BLVD, TAMPA, FL, 33619
G08100700098 TAMPA BAY BAKING EXPIRED 2008-04-09 2013-12-31 - 7820A& 7820B CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-13 14407 HANGING MOSS CIR., APT. 101, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2010-08-13 14407 HANGING MOSS CIR., APT. 101, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2010-08-13 SIBLEY, RUSSELL AJR. -
REGISTERED AGENT ADDRESS CHANGED 2010-08-13 2700 N. MACDILL AVE. STE. 214, TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000998143 LAPSED 1000000190907 HILLSBOROU 2010-10-14 2020-10-20 $ 1,344.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Voluntary Dissolution 2011-01-21
Reg. Agent Change 2010-08-13
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-04-15
Florida Limited Liability 2008-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State