Search icon

533 DINING LLC - Florida Company Profile

Company Details

Entity Name: 533 DINING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

533 DINING 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: 01 Nov 2016 (8 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: L16000201353
FEI/EIN Number 81-4327396

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

Address: 533 CLEMATIS ST, WEST PALM BEACH, FL, 33401, US
Mail Address: 533 CLEMATIS ST, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grimm Laurent Manager 533 CLEMATIS ST, WEST PALM BEACH, FL, 33401
SMITH WAYNE L Agent 509 WHITEHEAD ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103354 CAFE MODERNE EXPIRED 2017-09-16 2022-12-31 - 533 CLEMATIS STREET,, WEST PALM BEACH, FL, 33401
G16000133719 UPTOWN DINER EXPIRED 2016-12-13 2021-12-31 - 10370 N.W. 50 COURT, CORAL SPRINGS, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-13 - -
LC STMNT OF RA/RO CHG 2017-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 533 CLEMATIS ST, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2017-10-26 533 CLEMATIS ST, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2017-10-26 SMITH, WAYNE LARUE -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 509 WHITEHEAD ST, KEY WEST, FL 33040 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-30
CORLCRACHG 2017-10-26
AMENDED ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2017-04-21
Florida Limited Liability 2016-11-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State