Search icon

CALIFORNIA DINNER ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: CALIFORNIA DINNER ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALIFORNIA DINNER ENTERTAINMENT, 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: 10 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L05000014037
FEI/EIN Number 202668354

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

Address: 7600 Beach Boulevard, Buena Park, CA, 90620, US
Mail Address: 7600 Beach Boulevard, Buena Park, CA, 90620, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falls Dan Manager 7600 Beach Boulevard, Buena Park, CA, 90620
Riba Anthony Manager 7600 Beach Boulevard, Buena Park, CA, 90620
Falls Daniel Agent 6400 Carrier Dr, Orlando, FL, 328198260

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-01 Falls, Daniel E. -
REGISTERED AGENT ADDRESS CHANGED 2017-11-01 6400 Carrier Dr, Orlando, FL 32819-8260 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 7600 Beach Boulevard, Buena Park, CA 90620 -
CHANGE OF MAILING ADDRESS 2014-10-15 7600 Beach Boulevard, Buena Park, CA 90620 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-04-12
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State