Search icon

AGIOS NEKTARIOS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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