Search icon

DINING PARTNERS LLC - Florida Company Profile

Company Details

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

DINING PARTNERS 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000144637
FEI/EIN Number 454133421

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

Address: 12815 WATER POINT BLVD, WINDERMERE, FL, 34786, US
Mail Address: P. O. Box 714, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ASR MANAGEMENT SERVICES LLC Agent
ASR MANAGEMENT SERVICES LLC GP
ROOTS MANAGEMENT LP LP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097054 AMERICAN GYMKHANA EXPIRED 2014-09-23 2019-12-31 - 7559 WEST SAND LAKE ROAD, ORLANDO, FL, 32819
G14000097322 ORLANDO GYMKHANA EXPIRED 2014-09-23 2019-12-31 - 1058 CEASARS COURT, MOUNT DORA, FL, 32757
G14000096234 AMERICAN GYMKHANA EXPIRED 2014-09-20 2019-12-31 - 7559 WEST SAND LAKE RD, ORLANDO, FL, 32819
G12000118246 RAGA CATERING EXPIRED 2012-12-08 2017-12-31 - 1058 CEASARS COURT, MOUNT DORA, FL, 32757
G12000070182 RAGA EXPIRED 2012-07-13 2017-12-31 - 7759 W. SAND LAKE ROAD, ORLANDO, FL, 32819
G12000024897 RAGA RESTAURANT EXPIRED 2012-03-12 2017-12-31 - 835 OAKLEY SEAVER DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 ASR Management Services LLC -
CHANGE OF MAILING ADDRESS 2016-04-22 12815 WATER POINT BLVD, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 12815 WATER POINT BLVD, WINDERMERE, FL 34786 -
LC AMENDMENT 2015-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 12815 WATER POINT BLVD, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
LC Amendment 2015-04-27
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2011-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State