Search icon

DISH FOOD STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: DISH FOOD STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISH FOOD STUDIO, 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: 14 May 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000052135
FEI/EIN Number 272715547

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

Address: 220 S. Doheny Drive, Beverly Hills, CA, 90211, US
Mail Address: 220 S. Doheny Drive, Beverly Hills, CA, 90211, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUL LESLIE Manager 220 S. Doheny Drive, Beverly Hills, CA, 90211
Harris Richard W Agent 7971 NW 89th Lane, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044331 THE DISH EXPIRED 2010-05-19 2015-12-31 - 777 PALM TRAIL, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 220 S. Doheny Drive, Suite 14, Beverly Hills, CA 90211 -
REGISTERED AGENT NAME CHANGED 2013-04-08 Harris, Richard W -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 7971 NW 89th Lane, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2013-04-08 220 S. Doheny Drive, Suite 14, Beverly Hills, CA 90211 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-10-24
Florida Limited Liability 2010-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State