Entity Name: | AGIOS NEKTARIOS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AGIOS NEKTARIOS, 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: | 26 Feb 2010 (15 years ago) |
Document Number: | L10000022612 |
FEI/EIN Number |
274524199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 Marshall Street, NORWALK, CT, 06854-0000, US |
Mail Address: | 29 Marshall Street, NORWALK, CT, 06854-0000, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIKAKIS PANAGIOTIS D | Manager | 6602 GOVERNORS DR, NEW PORT RICHEY, FL, 34655 |
BIKAKIS FREDERIKA | Manager | 10 RAYMOND LANE, NORWALK, CT, 06855 |
BIKAKIS KONSTANDINOS | Manager | 3078 Tour Trace, Land o Lakes, FL, 34638 |
BIKAKIS PANAGIOTIS D | Agent | 6602 GOVERNORS DRIVE, NEW PORT RICHEY, FL, 34655 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000005748 | AGIOS NEKTARIOS REALTY | EXPIRED | 2011-01-12 | 2016-12-31 | - | 7507A LITTLE ROAD, NEW PORT RICHEY, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-04 | 29 Marshall Street, NORWALK, CT 06854-0000 | - |
CHANGE OF MAILING ADDRESS | 2024-10-04 | 29 Marshall Street, NORWALK, CT 06854-0000 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | BIKAKIS, PANAGIOTIS D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-15 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State