Search icon

DHI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DHI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DHI GROUP, 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: 02 Aug 2011 (14 years ago)
Date of dissolution: 15 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2016 (9 years ago)
Document Number: L11000088538
FEI/EIN Number 452879663

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

Address: 12001 AVALON LAKE DRIVE, SUITE B, ORLANDO, FL, 32828, US
Mail Address: 12001 AVALON LAKE DRIVE, SUITE B, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEALS BRIAN J Managing Member 12001 AVALON LAKE DRIVE SUITE B, ORLANDO, FL, 32828
AVALON PARK ACCOUNTING Agent 13000 AVALON LAKE DRIVE, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000056736 BRIANTO'S ORIGINAL HOAGIES AND CHEESE STEAKS EXPIRED 2013-06-10 2018-12-31 - 12001 AVALON LAKE DRIVE, SUITE B, ORLANDO, FL, 32828
G11000089565 BRIANTO'S ORIGINAL HOAGIES EXPIRED 2011-09-12 2016-12-31 - 12001 AVALON LAKE DRIVE, STE B, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 13000 AVALON LAKE DRIVE, SUITE 303, ORLANDO, FL 32828 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000119984 ACTIVE 1000000734792 ORANGE 2017-02-15 2027-03-03 $ 1,082.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000646426 ACTIVE 1000000721392 ORANGE 2016-09-07 2036-09-29 $ 14,947.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000656086 ACTIVE 1000000721393 ORANGE 2016-09-06 2026-10-05 $ 408.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000048151 ACTIVE 1000000701872 ORANGE 2015-12-30 2036-01-21 $ 19,510.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001088349 ACTIVE 1000000699352 ORANGE 2015-11-09 2035-12-04 $ 18,806.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001088356 ACTIVE 1000000699353 ORANGE 2015-11-09 2025-12-04 $ 1,084.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001169167 ACTIVE 1000000643422 ORANGE 2014-10-22 2034-12-17 $ 17,985.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001632885 TERMINATED 1000000542925 ORANGE 2013-09-30 2033-11-07 $ 1,666.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001279554 TERMINATED 1000000518774 ORANGE 2013-08-01 2033-08-16 $ 9,963.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000981382 ACTIVE 1000000509384 ORANGE 2013-05-09 2033-05-22 $ 10,276.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
DHI GROUP LLC, D/B/A BRIANTO'S SUBS, ETC. VS DEPARTMENT OF REVENUE 5D2015-3131 2015-09-04 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
DOR-14-162-AC

Parties

Name BRIANTO'S
Role Appellant
Status Active
Name BRIANTO'S SUBS
Role Appellant
Status Active
Name DHI GROUP, LLC
Role Appellant
Status Active
Representations STEPHEN M. MASTERSON, Jennifer A. Englert
Name Tax Department of Revenue
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Representations PAMELA K. SLATER, STEPHEN M. MASTERSON

Docket Entries

Docket Date 2016-02-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-02-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-01-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (127 pages)
On Behalf Of Clerk Department of Revenue
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DHI GROUP LLC
Docket Date 2015-09-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-09-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AGE Stephen M. Masterson 201014
Docket Date 2015-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Department of Revenue
Docket Date 2015-09-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer Englert 0180297
Docket Date 2015-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-04
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DHI GROUP LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-15
ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-24
Florida Limited Liability 2011-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State