Search icon

THASOS ISLAND RESTAURANT, LLC - Florida Company Profile

Company Details

Entity Name: THASOS ISLAND RESTAURANT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THASOS ISLAND RESTAURANT, 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: 09 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L10000126511
FEI/EIN Number 27-5278932

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

Address: 3330 E Oakland Park Blvd, FT LAUDERDALE, FL, 33308, US
Mail Address: 3330 E Oakland Park Blvd, FT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYLONA SOFIA Manager 3330 E Oakland Park Blvd, FT LAUDERDALE, FL, 33308
Mylona Sophia Agent 3330 E Oakland Park Blvd, FT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061433 THASOS TAVERNA EXPIRED 2012-06-20 2017-12-31 - 3330 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33308
G12000060328 THASOS GREEK TAVERNA EXPIRED 2012-06-18 2017-12-31 - 3330 E OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 3330 E Oakland Park Blvd, FT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-04-21 3330 E Oakland Park Blvd, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 3330 E Oakland Park Blvd, FT LAUDERDALE, FL 33308 -
LC AMENDMENT 2017-07-10 - -
REGISTERED AGENT NAME CHANGED 2015-01-23 Mylona, Sophia -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
LC Amendment 2017-07-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24290.78
Total Face Value Of Loan:
141555.78

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
184177
Current Approval Amount:
184177
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
185312.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117265
Current Approval Amount:
141555.78
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132990.28

Date of last update: 01 May 2025

Sources: Florida Department of State