Entity Name: | TRUE MEDITERRANEAN, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUE MEDITERRANEAN, 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: | 19 Jan 2011 (14 years ago) |
Document Number: | L11000007966 |
FEI/EIN Number |
274661140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10959 SR 52, Hudson, FL, 34669, US |
Mail Address: | 10959 SR 52, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAPPAS NICHOLAS | Managing Member | 10959 SR 52, Hudson, FL, 34669 |
Kokkinakos Louis | Manager | 8800 Commodore Drive, Seminole, FL, 33776 |
Pappas John | Manager | 3894 Brooksworth Avenue, Tarpon Springs, FL, 34688 |
PAPPAS NICHOLAS | Agent | 10959 Sr 52 Ste 101, Hudson, FL, 34669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016675 | TRUE MEDITERRANEAN | ACTIVE | 2018-01-31 | 2028-12-31 | - | 10959 SR 52, SUITE 101, HUDSON, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 10959 Sr 52 Ste 101, Hudson, FL 34669 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 10959 SR 52, Suite 101, Hudson, FL 34669 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 10959 SR 52, Suite 101, Hudson, FL 34669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State