Entity Name: | INNOVATIVE DINING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNOVATIVE DINING, 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. |
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: | 18 Apr 2008 (17 years ago) |
Date of dissolution: | 29 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2020 (5 years ago) |
Document Number: | L08000039292 |
FEI/EIN Number |
262448938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1431 Tallevast Rd, Sarasota, FL, 34243, US |
Mail Address: | 1431 Tallevast Rd, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMMOND- CHAMBERS JEREMY | Managing Member | 1431 Tallevast Rd, Sarasota, FL, 34243 |
Gibbons Daniel | Managing Member | 1431 Tallevast Rd, Sarasota, FL, 34243 |
HAMMOND-CHAMBERS JEREMY | Agent | 1431 Tallevast Rd, Sarasota, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000068827 | FOOD BY DESIGN | EXPIRED | 2010-07-26 | 2015-12-31 | - | 1725 BARBER RD., SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | HAMMOND-CHAMBERS, JEREMY | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 1431 Tallevast Rd, Sarasota, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 1431 Tallevast Rd, Sarasota, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 1431 Tallevast Rd, Sarasota, FL 34243 | - |
REINSTATEMENT | 2011-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State