Entity Name: | FLORIDA QUALITY DINERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA QUALITY DINERS 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: | 08 Oct 2010 (15 years ago) |
Date of dissolution: | 19 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2023 (2 years ago) |
Document Number: | L10000105304 |
FEI/EIN Number |
273638042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2126 Jelane Drive, Valrico, FL, 33594, US |
Mail Address: | P.O. Box 1621, valrico, FL, 33595, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALISBURY JASON | Agent | 2126 Jelane Drive, Valrico, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000106353 | THE NEW YORK DINER | EXPIRED | 2010-11-19 | 2015-12-31 | - | 2126 JELANE DR, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-19 | - | - |
LC DISSOCIATION MEM | 2022-04-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 2126 Jelane Drive, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 2126 Jelane Drive, Valrico, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 2126 Jelane Drive, Valrico, FL 33594 | - |
LC AMENDMENT | 2020-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-14 | SALISBURY, JASON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000312045 | TERMINATED | 1000000892241 | HILLSBOROU | 2021-06-17 | 2041-06-23 | $ 6,518.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000098624 | TERMINATED | 1000000774643 | HILLSBOROU | 2018-02-28 | 2038-03-07 | $ 3,200.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000573404 | TERMINATED | 1000000758291 | HILLSBOROU | 2017-10-06 | 2037-10-16 | $ 7,147.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-19 |
CORLCDSMEM | 2022-04-21 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-01 |
LC Amendment | 2020-12-14 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-05-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State