Entity Name: | 16 HEARTHSTONE DRIVE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Feb 2013 |
Business ALEI: | 1095591 |
Annual report due: | 31 Mar 2026 |
Business address: | 1000 FIFTH STR., MIAMI BEACH, FL, 33139, United States |
Mailing address: | 1300 WASHINGTON AVE, UNIT 190621, MIAMI BEACH, FL, United States, 33119 |
Place of Formation: | CONNECTICUT |
E-Mail: | john@karakadas.com |
E-Mail: | george@karakadas.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Georgios Karakadas | Officer | 1000 FIFTH STR., STE 200, MIAMI BEACH, FL, 33139, United States | 1300 Washington Ave, Unit 190621, Miami Beach, FL, 33119, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013027112 | 2025-02-09 | - | Annual Report | Annual Report | - |
BF-0012241913 | 2024-01-02 | - | Annual Report | Annual Report | - |
BF-0011304093 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010997373 | 2022-09-02 | 2022-09-02 | Change of Business Address | Business Address Change | - |
BF-0010307334 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
BF-0010451267 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010186793 | 2022-01-04 | - | Change of Business Address | Business Address Change | - |
0007065925 | 2021-01-18 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: 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