Search icon

LEO'S DINER LLC - Florida Company Profile

Company Details

Entity Name: LEO'S DINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEO'S DINER 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: 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: 27 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000103458
FEI/EIN Number 271189966

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

Address: 333 NORTH ORANGE AVE, ORLANDO, FL, 32801
Mail Address: 333 NORTH ORANGE AVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON THOMAS K Managing Member 2448 EKANA DR, OVIEDO, FL, 32765
SIMPSON PAMELA J Managing Member 2448 EKANA DR, OVIEDO, FL, 32765
THOMAS SIMPSON K Agent 333 NORTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 THOMAS, SIMPSON KSR -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 333 NORTH ORANGE AVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 333 NORTH ORANGE AVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2011-03-08 333 NORTH ORANGE AVE, ORLANDO, FL 32801 -
LC AMENDMENT AND NAME CHANGE 2009-12-07 LEO'S DINER LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000592428 ACTIVE 1000000968746 ORANGE 2023-11-06 2043-12-06 $ 11,046.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000567677 ACTIVE 1000000968105 ORANGE 2023-10-30 2043-11-22 $ 40,094.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000179046 ACTIVE 1000000917002 ORANGE 2022-03-15 2032-04-13 $ 411.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000166191 ACTIVE 1000000917000 ORANGE 2022-03-14 2042-04-05 $ 1,512.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000495345 TERMINATED 1000000901684 ORANGE 2021-09-15 2041-09-29 $ 6,015.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000601377 TERMINATED 1000000793759 ORANGE 2018-08-15 2038-08-29 $ 2,222.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000191072 TERMINATED 1000000781323 ORANGE 2018-05-07 2038-05-16 $ 838.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001040555 TERMINATED 1000000690841 ORANGE 2015-08-17 2035-12-04 $ 1,852.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000600003 TERMINATED 1000000637090 ORANGE 2014-07-25 2035-05-22 $ 440.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001072892 TERMINATED 1000000513485 ORANGE 2013-05-20 2033-06-07 $ 4,612.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5149098301 2021-01-25 0491 PPS 333 N Orange Ave Ste Lbby, Orlando, FL, 32801-4335
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11217
Loan Approval Amount (current) 11217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-4335
Project Congressional District FL-10
Number of Employees 7
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11372.19
Forgiveness Paid Date 2022-06-16

Date of last update: 03 May 2025

Sources: Florida Department of State