Search icon

PHO GOLDEN PALACE VIETNAMESE CUISINE LLC - Florida Company Profile

Company Details

Entity Name: PHO GOLDEN PALACE VIETNAMESE CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHO GOLDEN PALACE VIETNAMESE CUISINE 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: 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000080282
FEI/EIN Number 90-0991034

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

Address: 7156 N DAVIS HWY, PENSACOLA, FL, 32504
Mail Address: 7156 N DAVIS HWY, PENSACOLA, FL, 32504
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN LINDA N Managing Member 7156 N DAVIS HWY, PENSACOLA, FL, 32504
Nguyen Hai P Manager 7156 N DAVIS HWY, PENSACOLA, FL, 32504
NGUYEN LINDA N Agent 7156 N DAVIS HWY, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-08-01 NGUYEN, LINDA NGOC -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-07-21 PHO GOLDEN PALACE VIETNAMESE CUISINE LLC -
CANCEL ADM DISS/REV 2008-10-30 - -

Documents

Name Date
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-08-01
REINSTATEMENT 2015-11-05
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-10-03
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-29
LC Name Change 2010-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505458110 2020-07-13 0491 PPP 7156 N DAVIS HWY, PENSACOLA, FL, 32503
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42539.02
Loan Approval Amount (current) 42539.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42847.43
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State