Entity Name: | PETIT DINER 14, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PETIT DINER 14, 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. |
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: | 23 Sep 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000148886 |
FEI/EIN Number |
47-1903479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 San Juan Avenue, Santa Rose Beach, FL, 32459, US |
Mail Address: | 50 San Juan Avenue, Santa Rose Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETIT OLIVIER | Manager | 50 San Juan Avenue, Santa Rosa Beach, FL, 32459 |
PLEAT DAVID B | Agent | 4477 LEGENDARY DRIVE, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000113968 | DESTIN DINER | EXPIRED | 2014-11-12 | 2019-12-31 | - | 1083 HIGHWAY 98 E, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-03 | 4477 LEGENDARY DRIVE, SUITE 202, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2018-04-03 | 50 San Juan Avenue, Santa Rose Beach, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-03 | PLEAT, DAVID B | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 50 San Juan Avenue, Santa Rose Beach, FL 32459 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2014-11-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-04-03 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-24 |
LC Amendment | 2014-11-07 |
Florida Limited Liability | 2014-09-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State