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. |
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 |
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 |
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 | - |
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