Search icon

DINER LIFE IP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: DINER LIFE IP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINER LIFE IP HOLDINGS, 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: 03 May 2011 (14 years ago)
Date of dissolution: 09 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2024 (6 months ago)
Document Number: L11000052257
FEI/EIN Number NOT APPLICABLE

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

Address: 3546 ST. JOHNS BLUFF ROAD, #120, JACKSONVILLE, FL, 32224, US
Mail Address: 3546 ST. JOHNS BLUFF ROAD, #120, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHANAYEM SALEM J President 3637 HOOVER LANE, JACKSONVILLE, FL, 32277
Ghanayem Donna F Vice President 3637 Hoover Lane, JACKSONVILLE, FL, 32277
JOHNNY ANGEL'S Agent 3546 ST. JOHNS BLUFF RD., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 3546 ST. JOHNS BLUFF ROAD, #120, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2012-03-24 3546 ST. JOHNS BLUFF ROAD, #120, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2012-03-24 JOHNNY ANGEL'S -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 3546 ST. JOHNS BLUFF RD., #120, JACKSONVILLE, FL 32224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-09
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State