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