Search icon

DIMITRI'S ARTISAN SANDWICHES, LLC

Company Details

Entity Name: DIMITRI'S ARTISAN SANDWICHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2018 (6 years ago)
Document Number: L10000050550
FEI/EIN Number 460524572
Address: 754 Palmetto Ave., ORMOND BEACH, FL, 32176, US
Mail Address: 754 Palmetto Ave, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Bourtzakis Dimitri Agent 754 Palmetto Ave., ORMOND BEACH, FL, 32176

Managing Member

Name Role Address
BOURTZAKIS DIMITRI Managing Member 754 Palmetto Ave., ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088412 BEACHSIDE GYROS ACTIVE 2023-07-28 2028-12-31 No data 754 PALMETTO AVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 754 Palmetto Ave., ORMOND BEACH, FL 32176 No data
CHANGE OF MAILING ADDRESS 2023-02-25 754 Palmetto Ave., ORMOND BEACH, FL 32176 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 754 Palmetto Ave., ORMOND BEACH, FL 32176 No data
REGISTERED AGENT NAME CHANGED 2018-10-06 Bourtzakis, Dimitri No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000125476 ACTIVE 21-041-D4 LEON COUNTY 2023-01-20 2028-03-29 $340.15 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-01-26
REINSTATEMENT 2015-05-11
LC Amendment 2014-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State