Search icon

HELLAS AUTOMOTIVE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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