Search icon

SAINT GEORGE ORTHODOX VILLAGE, LLC - Florida Company Profile

Company Details

Entity Name: SAINT GEORGE ORTHODOX VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAINT GEORGE ORTHODOX VILLAGE, 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: 23 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000212416
FEI/EIN Number 81-1112966

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

Mail Address: 8890 Terrene Ct., Bonita Springs, FL, 34135, US
Address: 8890 Terrene Ct, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENESIS OF FL Manager 8890 Terrene Ct., Bonita Springs, FL, 34135
ENTRUST, LLC Member -
Grekos Zannos GDr. Agent 8890 Terrene Ct, Bonita Springs, FL, 341358911

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 8890 Terrene Ct, 101, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-02-01 8890 Terrene Ct, 101, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-09 8890 Terrene Ct, suite 101, Bonita Springs, FL 34135-8911 -
REGISTERED AGENT NAME CHANGED 2016-11-30 Grekos, Zannos G, Dr. -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-11-30
Florida Limited Liability 2015-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State