Search icon

JOSEPH'S DINER LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH'S DINER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH'S 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: 30 May 2014 (11 years ago)
Date of dissolution: 21 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L14000086849
FEI/EIN Number 37-4339229

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

Address: 211 Avenida De Bahia, Nokomis, FL, 34275, US
Mail Address: 211 Avenida De Bahia, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRENDI EDMOND Chief Financial Officer 211 Avenida De Bahia, Nokomis, FL, 34275
Deda Alsina E Manager 211 Avenida De Bahia, Nokomis, FL, 34275
Deda Alsina E Agent 211 Avenida De Bahia, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066965 JOSEPH'S RESTAURANT EXPIRED 2014-06-27 2019-12-31 - 625 N TAMIAMI TRL SUITE D, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-21 - -
REINSTATEMENT 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 211 Avenida De Bahia, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-12-10 211 Avenida De Bahia, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 211 Avenida De Bahia, Nokomis, FL 34275 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 Deda, Alsina Elizabeth -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-21
REINSTATEMENT 2019-12-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31
Florida Limited Liability 2014-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State