Search icon

SIAM GARDEN RESORT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SIAM GARDEN RESORT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIAM GARDEN RESORT GROUP, 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: 05 Jun 2001 (24 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L01000009022
FEI/EIN Number 651111459

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

Address: 4008 Cobia Ct, Palmetto, FL, 34221, US
Mail Address: 4008 Cobia Ct, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SOPHAPHAN Managing Member 4008 Cobia Ct, Palmetto, FL, 34221
DAVIS ROBERT Managing Member 4008 Cobia Ct, Palmetto, FL, 34221
JUDD, ULRICH SCARLETT, WICKMAN & DEAN PA Agent 713 S Orange Ave #201, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 4008 Cobia Ct, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2019-02-07 4008 Cobia Ct, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 713 S Orange Ave #201, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2009-01-14 JUDD, ULRICH SCARLETT, WICKMAN & DEAN PA -

Documents

Name Date
LC Voluntary Dissolution 2020-12-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State