Entity Name: | J & N OF COUNTRYSIDE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & N OF COUNTRYSIDE, 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: | 10 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 May 2010 (15 years ago) |
Document Number: | L10000015731 |
FEI/EIN Number |
271895160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10959 SR 52, Hudson, FL, 34669, US |
Address: | 2518 SR 580, STE C, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STATHAS KONSTANTINE | Managing Member | 10959 SR 52, Hudson, FL, 34669 |
STATHAS THEONI | Officer | 10959 SR 52, Hudson, FL, 34669 |
STATHAS KONSTANTINE | Agent | 10959 SR 52, Hudson, FL, 34669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000014561 | GREEK CITY CAFE OF COUNTRYSIDE | EXPIRED | 2010-02-15 | 2015-12-31 | - | 2514 BRINLEY DRIVE, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-23 | 2518 SR 580, STE C, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 10959 SR 52, Suite 101, Hudson, FL 34669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-01 | 2518 SR 580, STE C, CLEARWATER, FL 33761 | - |
LC AMENDMENT AND NAME CHANGE | 2010-05-28 | J & N OF COUNTRYSIDE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State