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. |
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 |
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 | - |
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 | - |
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