Search icon

FLORIDA QUALITY DINERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SALISBURY JASON Agent 2126 Jelane Drive, Valrico, FL, 33594

Fictitious Names

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

Events

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 -

Debts

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

Documents

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