Search icon

THE DEMETRIOS ESTIATORIO LLC - Florida Company Profile

Company Details

Entity Name: THE DEMETRIOS ESTIATORIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DEMETRIOS ESTIATORIO 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: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (5 months ago)
Document Number: L14000008274
FEI/EIN Number 46-4553178

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

Address: 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 671 14th Avenue South, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRATSAS SOPHIA Managing Member 671 14th Avenue South, JACKSONVILLE BEACH, FL, 32250
Tratsas Sophia Agent 671 14th Avenue South, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143009 HILLBILLYS WING SHACK ACTIVE 2021-10-22 2026-12-31 - 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
G14000005713 THE DINER EXPIRED 2014-01-16 2019-12-31 - 223 9TH AVENUE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-12-18 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 671 14th Avenue South, JACKSONVILLE BEACH, FL 32250 -
REINSTATEMENT 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-16 Tratsas, Sophia -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000640470 TERMINATED 1000000678071 DUVAL 2015-05-22 2035-06-04 $ 4,620.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-12-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-16
Florida Limited Liability 2014-01-15

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28900
Current Approval Amount:
28900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29105.07

Date of last update: 02 May 2025

Sources: Florida Department of State