Search icon

HSIN LAN LLC - Florida Company Profile

Company Details

Entity Name: HSIN LAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HSIN LAN 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: 19 Dec 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L05000120155
FEI/EIN Number 203964373

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

Address: 600 W. COLONIAL DRIVE, ORLANDO, FL, 32804, US
Mail Address: 600 W. COLONIAL DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAT LEGAL BOSS BABE, ATTORNEY AT LAW Agent 107 Hangar Rd., Kissimmee, FL, 34741
CHUNG HOLDINGS LIVING TRUST Manager 600 W. COLONIAL DRIVE, ORLANDO, FL, 32804
CHUNG YUEH-MEI Manager 600 W COLONIAL DR, ORLANDO, FL, 32804
Chung Angel Manager 600 W. COLONIAL DRIVE, ORLANDO, FL, 32804
Chung Vincent Manager 600 W. COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 107 Hangar Rd., Kissimmee, FL 34741 -
REGISTERED AGENT NAME CHANGED 2024-04-22 THAT LEGAL BOSS BABE, ATTORNEY AT LAW -
LC AMENDMENT 2023-04-27 - -
LC AMENDMENT 2022-07-11 - -
REINSTATEMENT 2022-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
LC Amendment 2023-04-27
ANNUAL REPORT 2023-01-20
LC Amendment 2022-07-11
REINSTATEMENT 2022-01-18
REINSTATEMENT 2020-06-12
REINSTATEMENT 2018-11-17
REINSTATEMENT 2017-10-30
REINSTATEMENT 2016-10-17
REINSTATEMENT 2015-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State