Search icon

FORT MYERS DINER, LLC

Company Details

Entity Name: FORT MYERS DINER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2013 (12 years ago)
Document Number: L13000000716
FEI/EIN Number 46-1864262
Address: 5051 CASTELLO DR, #222, NAPLES, FL, 34103, US
Mail Address: 5051 CASTELLO DR, #222, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TEREZI ROMEO Agent 5051 CASTELLO DRIVE #222, NAPLES, FL, 34103

Manager

Name Role Address
TEREZI ROMEO Manager 5051 CASTELLO DRIVE #222, NAPLES, FL, 34103
ROMAN R. TOMAL, JR. TRUST DATED 7/15/2004 Manager 5051 CASTELLO DRIVE #222, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 5051 CASTELLO DRIVE #222, NAPLES, FL 34103 No data
LC AMENDMENT 2013-01-30 No data 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 2024-02-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State