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. |
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 |
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 |
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 |
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 | - |
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 |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State