Search icon

DINER LIFE OPERATIONS, LLC

Company Details

Entity Name: DINER LIFE OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Document Number: L11000052224
FEI/EIN Number 452449134
Address: 3546 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL, 32224
Mail Address: 3637 HOOVER LANE, JACKSONVILLE, FL, 32277
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DONNA GHANAYEM Agent 3637 HOOVER LANE, JACKSONVILLE, FL, 32277

President

Name Role Address
GHANAYEM SALEM J President 3637 HOOVER LANE, JACKSONVILLE, FL, 32277

Vice President

Name Role Address
GHANAYEM DONNA F Vice President 3637 HOOVER LANE, JACKSONVILLE, FL, 32277

Secretary

Name Role Address
Ghanayem Joey S Secretary 3637 HOOVER LANE, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000063283 CRUISIN CAFE EXPIRED 2019-05-31 2024-12-31 No data 3637 HOOVER LANE, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-09 3546 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL 32224 No data
REGISTERED AGENT NAME CHANGED 2012-03-09 DONNA GHANAYEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-09 3637 HOOVER LANE, JACKSONVILLE, FL 32277 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000257377 TERMINATED 1000000584421 DUVAL 2014-02-19 2024-03-04 $ 686.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State