Search icon

T. T. P. THE GREEK HOUSE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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