Entity Name: | POTOMAC GROUP LA1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
POTOMAC GROUP LA1, 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. |
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: | 15 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2016 (9 years ago) |
Document Number: | L09000005040 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5706 EASTWIND DRIVE, SARASOTA, FL, 34233, US |
Mail Address: | 5706 EASTWIND DRIVE, SARASOTA, FL, 34233, US |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER KIRITSIS | Managing Member | 5706 EASTWIND DRIVE, SARASOTA, FL, 34233 |
KIRITSIS CHRISTOPHER | Agent | 5706 EASTWIND DRIVE, SARASOTA, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000163460 | TORREY GROVES DEVELOPMENT | EXPIRED | 2009-10-08 | 2014-12-31 | - | 680 MACEWEN DRIVE, OSPREY, FL, 34229 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 5706 EASTWIND DRIVE, SARASOTA, FL 34233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 5706 EASTWIND DRIVE, SARASOTA, FL 34233 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 5706 EASTWIND DRIVE, SARASOTA, FL 34233 | - |
REINSTATEMENT | 2016-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-02 | KIRITSIS, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-08 |
REINSTATEMENT | 2016-10-02 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State