Entity Name: | THAI THAI VILLAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAI THAI VILLAGE 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: |
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: | 10 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2013 (12 years ago) |
Document Number: | L07000082073 |
FEI/EIN Number |
261391864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 HARRISON STREET, #101, COCOA, FL, 32922, US |
Mail Address: | 560 River Moorings Dr., Merritt Island, FL, 32953, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHANVIROJ BOONCHANA | Managing Member | 560 River Moorings Dr., Merritt Island, FL, 32953 |
CHANVIROJ BOONCHANA | Agent | 560 River Moorings Dr., Merritt Island, FL, 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000130430 | THAI THAI RESTAURANT & SUSHI BAR | EXPIRED | 2017-11-29 | 2022-12-31 | - | 560 RIVER MOORING DR., MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-07-06 | 100 HARRISON STREET, #101, COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-06 | 560 River Moorings Dr., Merritt Island, FL 32953 | - |
REINSTATEMENT | 2013-02-20 | - | - |
PENDING REINSTATEMENT | 2013-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-20 | CHANVIROJ, BOONCHANA | - |
PENDING REINSTATEMENT | 2012-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-14 | 100 HARRISON STREET, #101, COCOA, FL 32922 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4668687302 | 2020-04-30 | 0455 | PPP | 560 RIVER MOORINGS DR, MERRITT IS, FL, 32953-7859 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State