Search icon

THAI THAI VILLAGE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96960
Loan Approval Amount (current) 96960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRITT IS, BREVARD, FL, 32953-7859
Project Congressional District FL-08
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98211.18
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State