Search icon

DAFIS GREEK GRILL LLC. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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