Search icon

TRUNG PHAM, LLC

Company Details

Entity Name: TRUNG PHAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L03000035649
FEI/EIN Number 200240705
Address: 1952 VISTA LAKES DR., ORANGE PARK, FL, 32003
Mail Address: 1952 VISTA LAKES DR., ORANGE PARK, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PHAM TRUNG M Agent 1952 VISTA LAKES DR., ORANGE PARK, FL, 32003

Manager

Name Role Address
PHAM TRUNG Manager 1952 VISTA LAKES DR., ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-20 PHAM, TRUNG MANAGER No data

Court Cases

Title Case Number Docket Date Status
THUY MAI VS TRUNG PHAM 2D2015-1488 2015-04-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2011DR007482XXFDFD

Parties

Name THUY MAI
Role Appellant
Status Active
Representations CLAUDIA E. BLACKWELL, ESQ., CARL T. BOAKE, ESQ.
Name TRUNG PHAM, LLC
Role Appellee
Status Active
Representations JARICA B. CAIRNS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-02-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THUY MAI
Docket Date 2016-01-27
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK - AA SR ON RECORD PREPARATION (10) & IB (20)
Docket Date 2015-10-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-09-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ JT
Docket Date 2015-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THUY MAI
Docket Date 2015-08-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-04
Type Order
Subtype Order
Description Miscellaneous Order ~ CM - NOTICE OF FILING COURT TRANSCRIPTS
Docket Date 2015-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING COURT TRANSCRIPTS
On Behalf Of THUY MAI
Docket Date 2015-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ VOLUME II - TRANSCRIPT OF October 29, 2014, HEARING
On Behalf Of THUY MAI
Docket Date 2015-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ cm
Docket Date 2015-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THUY MAI
Docket Date 2015-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THUY MAI
Docket Date 2015-05-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - June 1, 2015 through June 12, 2015
On Behalf Of THUY MAI
Docket Date 2015-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/10/15
On Behalf Of THUY MAI
Docket Date 2015-05-14
Type Record
Subtype Appendix
Description Appendix ~ ORDER APPEALED
On Behalf Of THUY MAI
Docket Date 2015-04-29
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2015-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER 04/07/15
On Behalf Of THUY MAI
Docket Date 2015-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL AS TO CERTIFICATE OF SERVICE PER ORDER OF APRIL 7, 2015
On Behalf Of THUY MAI
Docket Date 2015-04-07
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ ORDER APPEALED RECEIVED - TIMELY
Docket Date 2015-04-06
Type Letter-Case
Subtype Letter
Description Letter ~ cover letter
Docket Date 2015-04-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THUY MAI

Documents

Name Date
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State