Entity Name: | THAI LAINA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAI LAINA, L.L.C. 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: |
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: | 23 Sep 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Apr 2007 (18 years ago) |
Document Number: | L02000024891 |
FEI/EIN Number |
030482413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23710 69th ave East, myakka city, FL, 34251, US |
Mail Address: | 8413 COUNTRY PARKWAY, SARASOTA, FL, 34243-2944 |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thai Laina LLC | Agent | 11031 Gatewood Dr, Lakewood Ranch, FL, 34211 |
SYSOUVANH BOUNHEUAN | Managing Member | 4440 MCINTOSH LAKE AVE., SARASOTA, FL, 34233 |
SYSOUVANH BOUNMY | Manager | 4440 MCINTOSH LAKE AVE., SARASOTA, FL, 34233 |
TIAMTISACK SOMNOTH | Managing Member | 8413 COUNTRY PARKWAY, SARASOTA, FL, 34243 |
TIAMTISACK SENGNGUEN | Manager | 8413 COUNTRY PARKWAY, SARASOTA, FL, 34243 |
Senenoi Anolay | Chief Executive Officer | 8413 COUNTRY PARKWAY, SARASOTA, FL, 342432944 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Thai Laina LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-14 | 11031 Gatewood Dr, Lakewood Ranch, FL 34211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-20 | 23710 69th ave East, myakka city, FL 34251 | - |
CANCEL ADM DISS/REV | 2007-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State