Search icon

MEL'S DINER LLC

Company Details

Entity Name: MEL'S DINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L11000132316
FEI/EIN Number 453852592
Address: 4649 S. CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129, US
Mail Address: 4649 S. CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Irizarri Tamaris Agent 4649 S. CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Managing Member

Name Role Address
Irizarri Tamaris Managing Member 4649 S. CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129
LANTIGUA ANGELINA Managing Member 4649 S. CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055013 MEL'S DINER ACTIVE 2019-05-06 2029-12-31 No data 4649 S. CLYDE MORRIS BLVD., # 608, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 Irizarri, Tamaris No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 4649 S. CLYDE MORRIS BLVD, #608, PORT ORANGE, FL 32129 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 4649 S. CLYDE MORRIS BLVD, #608, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2019-05-06 4649 S. CLYDE MORRIS BLVD, #608, PORT ORANGE, FL 32129 No data
LC AMENDMENT 2019-03-15 No data No data
LC NAME CHANGE 2011-12-02 MEL'S DINER LLC No data

Court Cases

Title Case Number Docket Date Status
FORT MYERS DINER, LLC, D/B/A MEL'S DINER VS DENISE REES AND WILLIAM REES 2D2021-3350 2021-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-001501

Parties

Name MEL'S DINER LLC
Role Appellant
Status Active
Name FORT MYERS DINER, LLC
Role Appellant
Status Active
Representations SETH A. KOLTON, ESQ.
Name WILLIAM REES
Role Appellee
Status Active
Name DENISE REES
Role Appellee
Status Active
Representations Joshua D. Molandes, Esq.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-12-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of FORT MYERS DINER, LLC
Docket Date 2021-11-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPELLANT'S DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST
On Behalf Of FORT MYERS DINER, LLC
Docket Date 2021-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FORT MYERS DINER, LLC
Docket Date 2021-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of FORT MYERS DINER, LLC
Docket Date 2021-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-05
LC Amendment 2019-03-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State