Entity Name: | T. T. P. THE GREEK HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T. T. P. THE GREEK HOUSE 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: | 29 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2022 (3 years ago) |
Document Number: | L17000244370 |
FEI/EIN Number |
82-3560182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17041 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33157, US |
Mail Address: | 17041 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEVGITIS ATHANASIOS | Manager | 696 SW 17TH AVE, HOMESTEAD, FL, 33030 |
Lopez Jacqueline | Manager | 15027 SW 18th St, Miramar, FL, 33027 |
ZEVGITIS ATHANASIOS | Agent | 17041 S DIXIE HWY, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-15 | ZEVGITIS, ATHANASIOS | - |
REINSTATEMENT | 2022-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-14 | 17041 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-10 | 17041 S DIXIE HWY, PALMETTO BAY, FL 33157 | - |
LC AMENDMENT | 2019-07-10 | - | - |
LC DISSOCIATION MEM | 2019-01-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-09 | 17041 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000122404 | TERMINATED | 1000000860588 | DADE | 2020-02-20 | 2040-02-26 | $ 6,754.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000665081 | ACTIVE | 1000000841969 | DADE | 2019-10-02 | 2039-10-09 | $ 5,507.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-31 |
AMENDED ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2022-02-15 |
ANNUAL REPORT | 2020-04-14 |
LC Amendment | 2019-07-10 |
ANNUAL REPORT | 2019-04-18 |
CORLCDSMEM | 2019-01-10 |
ANNUAL REPORT | 2018-04-10 |
Florida Limited Liability | 2017-11-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State