Search icon

ATHENEAN DESIGNS, LLC

Company Details

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

Agent

Name Role Address
Sams Mel Agent 601 S Lincon Ave, Clearwater, FL, 33756

Managing Member

Name Role Address
KOKKINAKIS CATHERINE Managing Member 222 driftwood drive south, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-25 222 driftwood drive south, PALM HARBOR, FL 34683 No data
REINSTATEMENT 2022-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-09-05 222 driftwood drive south, PALM HARBOR, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 601 S Lincon Ave, Clearwater, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2019-03-05 Sams, Mel No data
CONVERSION 2009-01-28 No data 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 Feb 2025

Sources: Florida Department of State