Search icon

BRIDES BY DEMETRIOS, LLC - Florida Company Profile

Company Details

Entity Name: BRIDES BY DEMETRIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M15000009696
FEI/EIN Number 134145864

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

Address: 222 W 37th Street, New York, NY, 10018, US
Mail Address: 222 W 37th Street, New York, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vlahoyiannis John C Manager 222 W 37th Street, New York, NY, 10018
Elias Demetrios J Manager 222 W 37th Street, New York, NY, 10018
CORPORATION SERVICE COMPANY Agent -
Demetrios Licensing, Ltd. Member 222 W 37th Street, New York, NY, 10018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007963 KNIGHTSBRIDGE AT STONEYBROOK EXPIRED 2016-01-21 2021-12-31 - 2802 CHEVAL STREET, ORLANDO, FL, 32828
G15000114992 BRIDES BY DEMETRIOS EXPIRED 2015-12-03 2020-12-31 - 222 W37TH ST, 4TH FLOOR, NEW YORK, NY, 10018

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 222 W 37th Street, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2016-04-22 222 W 37th Street, New York, NY 10018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000075190 TERMINATED 1000000812459 COLUMBIA 2019-01-22 2029-01-30 $ 649.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2019-11-06
ANNUAL REPORT 2016-04-22
Foreign Limited 2015-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State