Search icon

THE DEMETRIOS ESTIATORIO LLC

Company Details

Entity Name: THE DEMETRIOS ESTIATORIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 15 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2024 (2 months ago)
Document Number: L14000008274
FEI/EIN Number 46-4553178
Address: 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250
Mail Address: 671 14th Avenue South, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

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

Managing Member

Name Role Address
TRATSAS, SOPHIA Managing Member 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 No data 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
G14000005713 THE DINER EXPIRED 2014-01-16 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-12-18 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 671 14th Avenue South, JACKSONVILLE BEACH, FL 32250 No data
REINSTATEMENT 2024-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 223 9TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-16 Tratsas, Sophia No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2168057807 2020-05-22 0491 PPP 223 Pth Avenue South, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29105.07
Forgiveness Paid Date 2021-12-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State