Search icon

HELLAS LAND SEA & AIR, LLC - Florida Company Profile

Company Details

Entity Name: HELLAS LAND SEA & AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELLAS LAND SEA & AIR, 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: 20 Dec 2010 (14 years ago)
Document Number: L10000129705
FEI/EIN Number 274316967

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

Address: 1800 80th Street N, St. Petersburg, FL, 33710, US
Mail Address: 1800 80th Street N, St. Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATSEAS IOANNIS P Manager 1800 80th Street N, St. Petersburg, FL, 33710
Heath Michael J Manager 167 108th Avenue, Treasure Island, FL, 33706
LAW OFFICES OF MICHAEL J. HEATH, PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075041 AUTO HAUS ST PETE ACTIVE 2024-06-18 2029-12-31 - 1800 80TH ST N, ST. PETERSBURG,, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 167 108TH AVENUE, TREASURE ISLAND, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1800 80th Street N, St. Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2015-03-20 1800 80th Street N, St. Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2015-03-20 Law Offices of Michael J. Heath, PA -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State