Search icon

B 1 THAI, LLC - Florida Company Profile

Company Details

Entity Name: B 1 THAI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B 1 THAI, 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: 26 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L07000117909
FEI/EIN Number 261466137

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

Address: 9245 SE COVE POINT ST, Jupiter, FL, 33469, US
Mail Address: 13860 WELLINGTON TRACE, SUITE # 21-22, WELLINGTON, FL, 33414, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Windham Supunnee K Manager 9245 SE COVE POINT ST, JUPITER, FL, 33469
WINDHAM SUPUNNEE K Agent 9245 SE COVE POINT ST, JUPITER, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082937 KONTIKI RESTAURANT EXPIRED 2019-08-05 2024-12-31 - 13860 WELLINGTON TRACE, SUITE 21-23, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 WINDHAM, SUPUNNEE K. -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 9245 SE COVE POINT ST, Jupiter, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-05 9245 SE COVE POINT ST, JUPITER, FL 33469 -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2015-02-03 - -
LC AMENDMENT 2015-02-02 - -
CHANGE OF MAILING ADDRESS 2010-09-28 9245 SE COVE POINT ST, Jupiter, FL 33469 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000599837 ACTIVE 1000000793024 PALM BEACH 2018-08-08 2028-08-29 $ 9,498.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-05
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017558605 2021-03-20 0455 PPS 13860 WELLINGTON TRCE BAY 2122, WELLINGTON, FL, 33414
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189087
Loan Approval Amount (current) 189087
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 WELLINGTON, PALM BEACH, FL, 33414
Project Congressional District FL-20
Number of Employees 22
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 190066.11
Forgiveness Paid Date 2021-09-29
8204647301 2020-05-01 0455 PPP 13860 WELLINGTON TRCE BAY 21/22, WELLINGTON, FL, 33414
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135063
Loan Approval Amount (current) 135063
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 WELLINGTON, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 33
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 136202.71
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State