Search icon

ILIOS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: ILIOS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILIOS HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2012 (13 years ago)
Date of dissolution: 09 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L12000035540
FEI/EIN Number 45-4805162

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

Address: 8816 SW 92ND LN, Gainesville, FL, 32608, US
Mail Address: 8816 SW 92ND LN, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCALIDES STYLIAN Manager 8816 SW 92ND LN, GAINESVILLE, FL, 32608
STEWART PENELOPE Manager 5745 SW 75th ST, Gainesville, FL, 32608
COCALIDES STYLIAN Agent 8816 SW 92ND LN, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-09 - -
LC STMNT OF RA/RO CHG 2023-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 8816 SW 92ND LN, Gainesville, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 8816 SW 92ND LN, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2023-07-17 8816 SW 92ND LN, Gainesville, FL 32608 -
REGISTERED AGENT NAME CHANGED 2013-01-09 COCALIDES, STYLIAN -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-09
CORLCRACHG 2023-07-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State