Search icon

061 SPECIALIZED SERVICES LLC - Florida Company Profile

Company Details

Entity Name: 061 SPECIALIZED SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

061 SPECIALIZED SERVICES 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: 02 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L16000022990
FEI/EIN Number 811333125

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

Address: 2222 E. State Road 60, Valrico, FL, 33594, US
Mail Address: 2222 E. State Road 60, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANAGOPOULOS GEORGE HJR. Director 2222 E. State Road 60, Valrico, FL, 33594
PANAGOPOULOS GEORGE HJR. Agent 2222 E. State Road 60, Valrico, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137842 CHIRO-EXPRESS ACTIVE 2021-10-13 2026-12-31 - 2222 FL60, VALRICO, FL, 33594
G21000137841 TAMPA AUTO INJURY CENTER ACTIVE 2021-10-13 2026-12-31 - 2222 FL60, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 2222 E. State Road 60, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2022-01-07 2222 E. State Road 60, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 2222 E. State Road 60, Valrico, FL 33594 -
REINSTATEMENT 2020-08-05 - -
REGISTERED AGENT NAME CHANGED 2020-08-05 PANAGOPOULOS, GEORGE H, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-08-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-08
Florida Limited Liability 2016-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State