Search icon

DINE HOME DELIVERY LLC - Florida Company Profile

Company Details

Entity Name: DINE HOME DELIVERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINE HOME DELIVERY 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: 09 Feb 2012 (13 years ago)
Document Number: L12000019554
FEI/EIN Number 454548854

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

Address: 4888 DAVIS BLVD.,, SUITE 117, NAPLES, FL, 34104, US
Mail Address: 4888 DAVIS BLVD.,, SUITE 117, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
REMY KRISTI Managing Member 4888 Davis Blvd, NAPLES, FL, 34104
SPENCER LINDA Managing Member 4888 Davis Blvd, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-23 4888 DAVIS BLVD.,, SUITE 117, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2013-08-23 4888 DAVIS BLVD.,, SUITE 117, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000179094 LAPSED 1202198-CA 20TH JUDICIAL, COLLIER COUNTY 2012-12-19 2018-01-22 $105,467.23 SWFL EXPRESS MEALS, LLC D/B/A NAPLES EXPRESS MEALS, 28289 ISLET TRAIL, BONITA SPRINGS, FL 34135

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State