Search icon

TIFFANY SPYRIDAKOS LLC - Florida Company Profile

Company Details

Entity Name: TIFFANY SPYRIDAKOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFFANY SPYRIDAKOS 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: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: L16000092201
FEI/EIN Number 81-2588630

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

Address: 5420 Monte Verde Ct, Palm Harbor, FL, 34685, US
Mail Address: 5420 Monte Verde Ct, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spyridakos Louie R Manager 5420 Monte Verde Ct., Palm Harbor, FL, 34685
Spyridakos Tiffany Manager 5420 Monte Verde Ct, Palm Harbor, FL, 34685
ACCOUNTABLE CONSULTING, PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1470 Long Spur #202, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Accountable Consulting, PA -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 5420 Monte Verde Ct, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2020-09-15 5420 Monte Verde Ct, Palm Harbor, FL 34685 -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-07-10 - -
LC NAME CHANGE 2017-03-15 TIFFANY SPYRIDAKOS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-09-28
LC Amendment 2017-07-10
LC Name Change 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State