Search icon

VIRTUAL DINING CONCEPTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: VIRTUAL DINING CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIRTUAL DINING CONCEPTS, 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: 16 May 2019 (6 years ago)
Document Number: L19000126497
FEI/EIN Number 84-1837184

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

Address: 4700 MILLENIA BLVD STE 415, ORLANDO, FL, 32839, US
Mail Address: 4700 MILLENIA BLVD STE 415, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VIRTUAL DINING CONCEPTS, LLC, MISSISSIPPI 1249352 MISSISSIPPI
Headquarter of VIRTUAL DINING CONCEPTS, LLC, RHODE ISLAND 001717676 RHODE ISLAND
Headquarter of VIRTUAL DINING CONCEPTS, LLC, ALASKA 10150985 ALASKA
Headquarter of VIRTUAL DINING CONCEPTS, LLC, ALABAMA 000-821-660 ALABAMA
Headquarter of VIRTUAL DINING CONCEPTS, LLC, NEW YORK 5897478 NEW YORK
Headquarter of VIRTUAL DINING CONCEPTS, LLC, MINNESOTA 9ebf593a-6a2e-eb11-91a6-00155d32b905 MINNESOTA
Headquarter of VIRTUAL DINING CONCEPTS, LLC, KENTUCKY 1131615 KENTUCKY
Headquarter of VIRTUAL DINING CONCEPTS, LLC, COLORADO 20208053951 COLORADO
Headquarter of VIRTUAL DINING CONCEPTS, LLC, CONNECTICUT 1366460 CONNECTICUT
Headquarter of VIRTUAL DINING CONCEPTS, LLC, CONNECTICUT 1366116 CONNECTICUT
Headquarter of VIRTUAL DINING CONCEPTS, LLC, IDAHO 4086486 IDAHO
Headquarter of VIRTUAL DINING CONCEPTS, LLC, ILLINOIS LLC_09049088 ILLINOIS

Key Officers & Management

Name Role Address
Avallone Thomas Manager 4700 MILLENIA BLVD, STE 415, ORLANDO, FL, 32839
Giordano Patricia Manager 4700 MILLENIA BLVD STE 415, ORLANDO, FL, 32839
Sirolly Jeffrey Manager 4700 MILLENIA BLVD STE 415, ORLANDO, FL, 32839
Rex Earl Robert B President 4700 MILLENIA BLVD STE 415, ORLANDO, FL, 32839
NEUKAMM MICHAEL E Agent 301 E PINE ST STE 1400, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150244 PAULY D'S ITALIAN SUBS ACTIVE 2021-11-09 2026-12-31 - 4700 MILLENIA BLVD, SUITE 415, ORLANDO, FL, 32839
G21000039895 TANA'S TACOS ACTIVE 2021-03-23 2026-12-31 - 4700 MILLENIA BLVD., SUITE 415, ORLANDO, FL, 32839
G21000027678 FLAVORTOWN ACTIVE 2021-02-26 2026-12-31 - 4700 MILLENIA BLVD., SUITE 415, ORLANDO, FL, 32839
G21000017086 MRBEAST BURGER ACTIVE 2021-02-04 2026-12-31 - 4700 MILLENIA BLVD, STE 415, ORLANDO, FL, 32839
G20000137109 MR. BEAST BURGER ACTIVE 2020-10-22 2025-12-31 - 4700 MILLENIA BLVD, SUITE 415, ORLANDO, FL, 32839
G20000122576 RIVAL DOGS ACTIVE 2020-09-21 2025-12-31 - 4700 MILLENIA BLVD., STE 415, ORLANDO, FL, 32839
G20000109166 TORTAS LOPEZ ACTIVE 2020-08-24 2025-12-31 - 4700 MILLENIA BLVD, SUITE 415, ORLANDO, FL, 32839
G20000037022 BEST OF ITALY ACTIVE 2020-03-31 2025-12-31 - 4700 MILLENIA BLVD, STE 415, ORLANDO, FL, 32839
G20000028799 VEGGIE KINGDOM ACTIVE 2020-03-05 2025-12-31 - 4700 MILLENIA BLVD, STE 415, ORLANDO, FL, 32839
G20000026296 LUV BURGERS ACTIVE 2020-02-28 2025-12-31 - 4700 MILLENIA BLVD, SUITE 415, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 4700 MILLENIA BLVD STE 415, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-03-10 4700 MILLENIA BLVD STE 415, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-10
Florida Limited Liability 2019-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State