Search icon

ATHENEAN DESIGNS, LLC - Florida Company Profile

Company Details

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

ATHENEAN DESIGNS, 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: 28 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: L09000009472
FEI/EIN Number 264231763

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

Address: 222 driftwood drive south, PALM HARBOR, FL, 34683, US
Mail Address: 222 driftwood drive south, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOKKINAKIS CATHERINE Managing Member 222 driftwood drive south, PALM HARBOR, FL, 34683
Sams Mel Agent 601 S Lincon Ave, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 222 driftwood drive south, PALM HARBOR, FL 34683 -
REINSTATEMENT 2022-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-05 222 driftwood drive south, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 601 S Lincon Ave, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2019-03-05 Sams, Mel -
CONVERSION 2009-01-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P08000046172. CONVERSION NUMBER 300000093693

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000523633 TERMINATED 1000000720363 LEE 2016-08-25 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000815952 TERMINATED 1000000491736 LEE 2013-04-15 2033-04-24 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001041097 TERMINATED 1000000418813 LEE 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-05-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State