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