Search icon

DEMETRI'S SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: DEMETRI'S SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMETRI'S SOLUTIONS, 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: 23 Apr 2008 (17 years ago)
Document Number: L08000040889
FEI/EIN Number 262465589

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

Address: 15990 Stur St, Masaryktown, FL, 34604, US
Mail Address: 16047 Psenka St, Masaryktown, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALAKOS Christina Managing Member 15990 Stur St, Masaryktown, FL, 34604
Falakos Minas mana 16047 Psenka St, Masaryktown, FL, 34604
FALAKOS CHRISTINA Agent 15990 Stur St, Masaryktown, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082074 HARVESTMOON FUN FARM EXPIRED 2019-08-02 2024-12-31 - 15990 STUR ST, MASARYKTOWN, FL, 34604
G19000043581 S'WICH HAVEN EXPIRED 2019-04-05 2024-12-31 - POBOX 6905, SPRING HILL, FL, 34611
G15000095526 HARVESTMOON FARM EXPIRED 2015-09-16 2020-12-31 - 15990 STUR ST, MASARYKTOWN, FL, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 15990 Stur St, Masaryktown, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 15990 Stur St, Masaryktown, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 15990 Stur St, Masaryktown, FL 34604 -
REGISTERED AGENT NAME CHANGED 2008-12-04 FALAKOS, CHRISTINA -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State