Search icon

DINNERRO ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: DINNERRO ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINNERRO ENTERPRISES L.L.C. 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: 31 Jul 2013 (12 years ago)
Document Number: L13000108183
FEI/EIN Number 46-3827425

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

Address: 4027 WEST OAK RIDGE ROAD, orlando, FL, 32809, US
Mail Address: 14106 RED ROBIN CT, ORLANDO, FL, 32824, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTILLA DIOMIRO R Manager 14106 RED ROBIN CT., ORLANDO, FL, 32824
MONTILLA DIOMIRO R Agent 14106 RED ROBIN CT, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123819 ATAX ACTIVE 2022-10-03 2027-12-31 - 4027 W OAK RIDGE RD, ORLANDO, FL, 32809
G22000124665 ATAX ACTIVE 2022-10-03 2027-12-31 - 4027 W OAK RIDGE RD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 4027 WEST OAK RIDGE ROAD, orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2020-03-14 4027 WEST OAK RIDGE ROAD, orlando, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 14106 RED ROBIN CT, ORLANDO, FL 32824 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State