Search icon

16 HEARTHSTONE DRIVE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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 -
See something incorrect or outdated? Let us know

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