Search icon

ATHENIAN DINER OF MILFORD, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ATHENIAN DINER OF MILFORD, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 1996
Business ALEI: 0539240
Annual report due: 31 Mar 2026
Business address: 1064 BOSTON POST ROAD, MILFORD, CT, 06460, United States
Mailing address: 1064 BOSTON POST ROAD, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: johndaoutis@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOHN DAOUTIS Officer 1064 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-530-5702 johndaoutis@gmail.com 22 STURBRIDGE LANE, WOODBRIDGE, CT, 06525, United States
EVDOXIA DAOUTIS Officer 1064 BOSTON POST ROAD, MILFORD, CT, 06460, United States - - 20 STURBRIDGE LANE, WOODBRIDGE, CT, 06525, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN DAOUTIS Agent 1064 BOSTON POST ROAD, MILFORD, CT, 06460, United States 1064 BOSTON POST ROAD, MILFORD, CT, 06460, United States +1 203-530-5702 johndaoutis@gmail.com 22 STURBRIDGE LANE, WOODBRIDGE, CT, 06525, United States

History

Type Old value New value Date of change
Name change LAKI, L.L.C. ATHENIAN DINER OF MILFORD, L.L.C. 1996-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925688 2025-02-28 - Annual Report Annual Report -
BF-0012293538 2024-02-05 - Annual Report Annual Report -
BF-0011258612 2023-05-05 - Annual Report Annual Report -
BF-0010254656 2022-05-17 - Annual Report Annual Report 2022
0007089134 2021-01-30 - Annual Report Annual Report 2021
0006754880 2020-02-13 - Annual Report Annual Report 2020
0006380091 2019-02-12 - Annual Report Annual Report 2019
0006102648 2018-03-02 2018-03-02 Change of Business Address Business Address Change -
0006102592 2018-03-02 2018-03-02 Change of Agent Address Agent Address Change -
0006102425 2018-03-02 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005041639 Active OFS 2022-01-20 2027-06-12 AMENDMENT

Parties

Name ATHENIAN DINER OF MILFORD, L.L.C.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0005039864 Active OFS 2022-01-12 2027-06-07 AMENDMENT

Parties

Name ATHENIAN DINER OF MILFORD, L.L.C.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003318034 Active OFS 2019-07-08 2024-07-08 ORIG FIN STMT

Parties

Name ATHENIAN DINER OF MILFORD, L.L.C.
Role Debtor
Name TIMEPAYMENT CORP
Role Secured Party
0003187302 Active OFS 2017-06-12 2027-06-12 ORIG FIN STMT

Parties

Name ATHENIAN DINER OF MILFORD, L.L.C.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003186566 Active OFS 2017-06-07 2027-06-07 ORIG FIN STMT

Parties

Name ATHENIAN DINER OF MILFORD, L.L.C.
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information