Search icon

DINER INVESTMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: DINER INVESTMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DINER INVESTMENT PARTNERS, 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: 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: 04 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L16000023308
FEI/EIN Number NOT APPLICABLE

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

Address: 777 SE 20th Street, FT LAUDERDALE, FL, 33316, US
Mail Address: 777 SE 20th Street, FT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE MANAGEMENT, LLC Manager -
ESPING WILLIAM P Manager 500 N Akard Street, Dallas, TX, 75201
MONTELEONE RAYMOND Manager 777 SE 20TH STREET STE 230, FT LAUDERDALE, FL, 33316
MONTELEONE RAYMOND Agent 777 SE 20TH STREET STE 230, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 777 SE 20th Street, STE 230, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-04-25 777 SE 20th Street, STE 230, FT LAUDERDALE, FL 33316 -
LC AMENDMENT 2022-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 777 SE 20TH STREET STE 230, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2019-04-18 MONTELEONE, RAYMOND -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-25
LC Amendment 2022-09-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State