Search icon

DINING POWER LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: DINING POWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINING POWER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L11000084380
FEI/EIN Number 452584138

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

Address: 277 ROYAL POINCIANA WAY 220, PALM BEACH, FL, 33480, US
Mail Address: 277 ROYAL POINCIANA WAY 220, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DINING POWER LLC, ILLINOIS LLC_06053114 ILLINOIS

Key Officers & Management

Name Role Address
EAST MERISHA K Managing Member 1120 HOMEWOOD BLVD G102, DELRAY BEACH, FL, 33445
Harageones George Managing Member 277 ROYAL POINCIANA WAY 220, PALM BEACH, FL, 33480
EAST MERISHA K Agent 1120 HOMEWOOD BLVD G102, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 277 ROYAL POINCIANA WAY 220, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-04-29 277 ROYAL POINCIANA WAY 220, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1120 HOMEWOOD BLVD G102, DELRAY BEACH, FL 33445 -
LC AMENDMENT AND NAME CHANGE 2016-11-03 DINING POWER LLC -
REGISTERED AGENT NAME CHANGED 2012-11-26 EAST, MERISHA K -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
LC Amendment and Name Change 2016-11-03
ANNUAL REPORT 2016-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State