Search icon

COMMERCIAL DINER LLC - Florida Company Profile

Company Details

Entity Name: COMMERCIAL DINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMERCIAL DINER 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: 18 Sep 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000119188
FEI/EIN Number 30-0750822

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

Address: 360 E Mcnab ROAD, Pompano Beach, FL, 33062, US
Mail Address: 360 E Mcnab ROAD, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON FELICIA B Manager 360 E MCNAB ROAD, Pompano Beach, FL, 33062
ROBERT N. HARTSELL, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053695 BURGERS AND SUDS EXPIRED 2015-06-03 2020-12-31 - 360 E MCNAB, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 61 NE 1ST Street, Suite C, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-03-22 Robert N. Hartsell, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 360 E Mcnab ROAD, Pompano Beach, FL 33062 -
LC AMENDMENT 2017-01-17 - -
CHANGE OF MAILING ADDRESS 2017-01-17 360 E Mcnab ROAD, Pompano Beach, FL 33062 -
REINSTATEMENT 2015-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000263953 TERMINATED 1000000585620 BROWARD 2014-02-21 2034-03-04 $ 1,323.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
LC Amendment 2017-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-11-09
ANNUAL REPORT 2014-06-10
REINSTATEMENT 2013-10-08
Florida Limited Liability 2012-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State