Entity Name: | JON THACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JON THACH, 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. |
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: | 08 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000026001 |
FEI/EIN Number |
208611245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3038 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33306, US |
Mail Address: | 3038 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THACH Giang H | Managing Member | 3038 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33306 |
THACH Giang H | Agent | 3038 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 3038 NORTH FEDERAL HIGHWAY, Suite i, FT. LAUDERDALE, FL 33306 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 3038 NORTH FEDERAL HIGHWAY, Suite i, FT. LAUDERDALE, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 3038 NORTH FEDERAL HIGHWAY, Suite i, FT. LAUDERDALE, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-28 | THACH, Giang H | - |
PENDING REINSTATEMENT | 2011-01-26 | - | - |
REINSTATEMENT | 2011-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-03-26 |
REINSTATEMENT | 2011-01-25 |
ANNUAL REPORT | 2008-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State