Entity Name: | HELLAS AUTOMOTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HELLAS AUTOMOTIVE 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: | 03 Feb 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Jul 2017 (8 years ago) |
Document Number: | L17000027224 |
FEI/EIN Number |
81-5256888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 Tarpon Industrial Dr, Tarpon Spring, FL, 34689, US |
Mail Address: | 221 Tarpon Industrial Dr, Tarpon Spring, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATECHIS JOHN | Manager | 221 Tarpon Industrial Dr, Tarpon Spring, FL, 34689 |
KATECHIS JOHN | Agent | 221 Tarpon Industrial Dr, Tarpon Spring, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000062729 | GR AUTOMOTIVE | ACTIVE | 2024-05-14 | 2029-12-31 | - | 221 TARPON INDUSTRIAL CIRCLE, TARPON SPRINGS, FL, 34689 |
G17000139901 | G R AUTOMOTIVE | EXPIRED | 2017-12-21 | 2022-12-31 | - | 29712 US HWY 19, #416, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | 221 Tarpon Industrial Dr, Tarpon Spring, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 221 Tarpon Industrial Dr, Tarpon Spring, FL 34689 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 221 Tarpon Industrial Dr, Tarpon Spring, FL 34689 | - |
LC AMENDMENT | 2017-07-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-28 | KATECHIS, JOHN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-12 |
LC Amendment | 2017-07-31 |
Florida Limited Liability | 2017-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State