Entity Name: | SIAMESE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jul 2004 (21 years ago) |
Date of dissolution: | 20 Sep 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2022 (2 years ago) |
Document Number: | L04000053141 |
FEI/EIN Number | 201401657 |
Address: | 5030 CHAMPION BLVD. STE.#B4, BOCA RATON, 33496, AF |
Mail Address: | 5030 CHAMPION BLVD. STE.#B4, BOCA RATON, FL, 33496, UN |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAWEESUP NUTTAKARN | Agent | 4691 NW 2nd AVE unit#504, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
SINHASENI LEONARDA | Manager | 4691 NW 2nd AVE unit#504, Boca Raton, FL, 33431 |
TAWEESUP NUTTAKARN | Manager | 4691 NW 2nd AVE unit#504, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-30 | 5030 CHAMPION BLVD. STE.#B4, BOCA RATON 33496 AF | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-30 | 4691 NW 2nd AVE unit#504, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 5030 CHAMPION BLVD. STE.#B4, BOCA RATON 33496 AF | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-07 | TAWEESUP, NUTTAKARN | No data |
AMENDMENT | 2004-12-06 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000110916 | ACTIVE | 1000000944552 | PALM BEACH | 2023-03-01 | 2043-03-15 | $ 453.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-20 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State