Search icon

ATHENA FOODS TRADITION LLC - Florida Company Profile

Company Details

Entity Name: ATHENA FOODS TRADITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATHENA FOODS TRADITION 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: 17 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: L18000124303
FEI/EIN Number 83-1680877

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10513 SW MEETING STREET, PORT ST LUCIE, FL, 34987, US
Mail Address: 10513 SW MEETING STREET, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMANTOPOULOS DEMETRIOS Managing Member 10513 SW MEETING STREET, PORT ST LUCIE, FL, 34987
diamantopoulos demetrios Agent 10513 SW MEETING STREET, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018001 WING CITY GRILL OF STUART ACTIVE 2023-02-07 2028-12-31 - 2660 SE FEDERAL HWY STUART FL, STUART, FL, 34994
G19000009541 THE GREAT GREEK MEDITERRANEAN GRILL 70001 EXPIRED 2019-01-17 2024-12-31 - 382 SW NORTHSHORE BLVD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 10513 SW MEETING STREET, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2022-09-02 10513 SW MEETING STREET, PORT ST LUCIE, FL 34987 -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 diamantopoulos, demetrios -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000472474 TERMINATED 1000000935256 ST LUCIE 2022-10-03 2042-10-05 $ 4,614.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000239824 TERMINATED 1000000923017 ST LUCIE 2022-05-14 2042-05-18 $ 5,766.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000239832 TERMINATED 1000000923018 ST LUCIE 2022-05-14 2042-05-18 $ 12,294.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000458186 TERMINATED 1000000900637 ST LUCIE 2021-09-01 2031-09-08 $ 1,744.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000458137 TERMINATED 1000000900627 ST LUCIE 2021-09-01 2041-09-08 $ 16,970.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000458160 TERMINATED 1000000900635 MARTIN 2021-09-01 2041-09-08 $ 35,328.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000069330 TERMINATED 1000000876069 ST LUCIE 2021-02-09 2041-02-17 $ 10,758.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-08
REINSTATEMENT 2021-12-01
REINSTATEMENT 2020-09-29
LC Amendment 2020-06-15
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049857100 2020-04-10 0455 PPP 6860 South Kanner Hwy, STUART, FL, 34997-6315
Loan Status Date 2021-04-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name The Great Greek Mediterranean Grill
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address STUART, MARTIN, FL, 34997-6315
Project Congressional District FL-21
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50375.34
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State