Search icon

LEROS POINT TO POINT, LLC

Company Details

Entity Name: LEROS POINT TO POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L09000111075
FEI/EIN Number 27-1339269
Address: 2941 GARDENS BLVD, NAPLES, FL, 34105
Mail Address: 2941 GARDENS BLVD, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NYIKOS JOHN Agent 2941 GARDENS BLVD, NAPLES, FL, 34105

Managing Member

Name Role Address
NYIKOS JOHN Managing Member 400 COLUMBUS AVE, VALHALLA, NY, 10595
NYIKOS JEFFREY Managing Member 400 COLUMBUS AVE, VALHALLA, NY, 10595
NYIKOS CHRISTOPHER Managing Member 400 COLUMBUS AVE, VALHALLA, NY, 10595

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127044 LEROS LIMO EXPIRED 2016-11-27 2021-12-31 No data 3845 BECK BLVD., SUITE 807, UNIT 3, NAPLES, FL, 33411
G16000127045 LEROS POINT TO POINT EXPIRED 2016-11-27 2021-12-31 No data 3845 BECK BLVD., SUITE 807, UNIT 3, NAPLES, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-03 NYIKOS, JOHN No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 2941 GARDENS BLVD, NAPLES, FL 34105 No data
REINSTATEMENT 2014-07-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-14 2941 GARDENS BLVD, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-08-24
REINSTATEMENT 2016-11-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State