Search icon

GIONIS, LILLY & ROMERO, PLLC - Florida Company Profile

Company Details

Entity Name: GIONIS, LILLY & ROMERO, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GIONIS, LILLY & ROMERO, PLLC 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: 27 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L18000228989
FEI/EIN Number 83-2859897

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

Address: 1299 MAIN STREET, SUITE C, DUNEDIN, FL, 34698, US
Mail Address: 1299 MAIN STREET, SUITE C, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIONIS APOSTOLOS Manager 1299 MAIN STREET, STE C, DUNEDIN, FL, 34698
GIONIS APOSTOLOS Agent 1299 MAIN STREET, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042687 DUNEDIN PERSONAL INJURY EXPIRED 2019-04-03 2024-12-31 - 612 S MARTIN LUTHER KING JR AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-01-11 GIONIS, LILLY & ROMERO, PLLC -
CHANGE OF MAILING ADDRESS 2021-01-11 1299 MAIN STREET, SUITE C, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2021-01-11 GIONIS, APOSTOLOS -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-31
LC Amendment and Name Change 2021-01-11
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State