Search icon

TELMACHOS, LLC

Company Details

Entity Name: TELMACHOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000091217
FEI/EIN Number NOT APPLICABLE
Address: 543 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
Mail Address: 543 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOWEN PAUL HESQ. Agent 35111 U.S. HWY 19 N, PALM HARBOR, FL, 34684

Manager

Name Role Address
ZERVOS MARY Manager 543 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
FIOURIS TELLY Manager 543 NORTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098769 ZORBA'S II, YOUR GATEWAY TO GREECE EXPIRED 2015-09-25 2020-12-31 No data 7229 PLATHE ROAD, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000080079 TERMINATED 1000000733601 PINELLAS 2017-02-02 2027-02-10 $ 196.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000068462 TERMINATED 1000000733600 PINELLAS 2017-01-30 2037-02-02 $ 1,526.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000813380 TERMINATED 1000000729938 PINELLAS 2016-12-19 2026-12-21 $ 913.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000813372 TERMINATED 1000000729937 PINELLAS 2016-12-19 2036-12-21 $ 2,769.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2016-03-03
Florida Limited Liability 2015-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State