Search icon

ORCHID THAI CUISINE , LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORCHID THAI CUISINE , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORCHID THAI 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: 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: 16 Nov 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (17 years ago)
Document Number: L07000115673
FEI/EIN Number 331190192

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

Address: 305 NORTH PARK AVE, WINTER PARK, FL, 32789
Mail Address: 305 NORTH PARK AVE, WINTER PARK, FL, 32789
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANATAD SANYARAK L Vice President 305 NORTH PARK AVE, WINTER PARK, FL, 32789
MANATAD SUMALEE President 305 NORTH PARK AVE, WINTER PARK, FL, 32789
MANATAD SANYARAK Agent 1645 KING ARTHUR CIRCLE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-01 305 NORTH PARK AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2010-05-01 MANATAD, SANYARAK -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 1645 KING ARTHUR CIRCLE, MAITLAND, FL 32751 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
MICHELLE HICKEY VS SUMALEE A. MANATAD AND ORCHID THAI CUISINE 5D2016-0048 2016-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-009315

Parties

Name MICHELLE HICKEY
Role Appellant
Status Active
Representations Paul C. Perkins, Jr.
Name SUMALEE A. MANATAD
Role Appellee
Status Active
Representations VANCE R. DAWSON, Jeremy T. Palma, Aaron E. Eagan
Name ORCHID THAI CUISINE , LLC
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHELLE HICKEY
Docket Date 2016-04-12
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation ~ AA SHALL W/20 FILE A STIPULATION, JOINT DISMISSAL OR NOTICE OF VOLUNTARY DISMISSAL
Docket Date 2016-03-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD LAWRENCE H. KOLIN 0026972
Docket Date 2016-02-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-02-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MICHELLE HICKEY
Docket Date 2016-02-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-01-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA PAUL C. PERKINS, JR. 899399
On Behalf Of MICHELLE HICKEY
Docket Date 2016-01-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA PAUL C. PERKINS, JR. 899399
On Behalf Of MICHELLE HICKEY
Docket Date 2016-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Vance R Dawson 735000
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUMALEE A. MANATAD
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-06
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/16
On Behalf Of MICHELLE HICKEY
Docket Date 2016-01-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
56000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12742.00
Total Face Value Of Loan:
12742.00
Date:
2015-08-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$56,000
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,657.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,999
Jobs Reported:
15
Initial Approval Amount:
$12,742
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,742
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,901.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,242
Utilities: $500
Rent: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State