Entity Name: | DAFIS GREEK GRILL LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAFIS GREEK GRILL 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: | 27 Nov 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | L18000273906 |
FEI/EIN Number |
831178743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 816 Carolina Ave, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 816 Carolina Ave, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMOULAS TRIANTAFYLLOS D | Authorized Member | 816 Carolina Ave, TARPON SPRINGS, FL, 34689 |
DIMOULAS TRIANTAFYLLOS D | Agent | 816 Carolina Ave, TARPON SPRINGS, FL, 34689 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000104917 | THE GREEKS' | ACTIVE | 2021-08-12 | 2026-12-31 | - | 816 CAROLINA AVE, TARPON SPRINGS, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-07 | 816 Carolina Ave, TARPON SPRINGS, FL 34689 | - |
CHANGE OF MAILING ADDRESS | 2020-08-07 | 816 Carolina Ave, TARPON SPRINGS, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-07 | DIMOULAS, TRIANTAFYLLOS D | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-07 | 816 Carolina Ave, TARPON SPRINGS, FL 34689 | - |
REINSTATEMENT | 2020-08-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-12-13 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-08-07 |
Florida Limited Liability | 2018-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State