Search icon

LEROS POINT TO POINT, LLC - Florida Company Profile

Company Details

Entity Name: LEROS POINT TO POINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEROS POINT TO POINT, 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: 18 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L09000111075
FEI/EIN Number 27-1339269

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

Address: 2941 GARDENS BLVD, NAPLES, FL, 34105
Mail Address: 2941 GARDENS BLVD, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

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
NYIKOS JOHN Agent 2941 GARDENS BLVD, NAPLES, FL, 34105

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 - 3845 BECK BLVD., SUITE 807, UNIT 3, NAPLES, FL, 33411
G16000127045 LEROS POINT TO POINT EXPIRED 2016-11-27 2021-12-31 - 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 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 2941 GARDENS BLVD, NAPLES, FL 34105 -
REINSTATEMENT 2014-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-14 2941 GARDENS BLVD, NAPLES, FL 34105 -

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 Apr 2025

Sources: Florida Department of State