Search icon

VINH THANH LY LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: VINH THANH LY LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINH THANH LY LIMITED LIABILITY COMPANY 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: 15 Nov 2007 (17 years ago)
Document Number: L07000115604
FEI/EIN Number 261418113

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

Address: 4414 SW College Rd., Ocala, FL, 34474, US
Mail Address: 4908 SE 6th AVENUE, OCALA, FL, 34480, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMETT FINANCIAL, P.A. Agent -
LY VINH T Managing Member 4908 SE 6th AVENUE, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07320900308 AZULENE DAY SPA ACTIVE 2007-11-16 2027-12-31 - 4908 SE 6TH AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 8842 SW 91st ST, Unit D, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 4414 SW College Rd., Unit 990, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2016-04-08 4414 SW College Rd., Unit 990, Ocala, FL 34474 -
REGISTERED AGENT NAME CHANGED 2012-04-16 HAMMETT FINANCIAL, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State