Search icon

ASIA RESTAURANT & BAR, LLC - Florida Company Profile

Company Details

Entity Name: ASIA RESTAURANT & BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASIA RESTAURANT & BAR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2008 (17 years ago)
Date of dissolution: 19 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: L08000003188
FEI/EIN Number 261747863

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

Address: 6844 14TH STREET WEST, BRADENTON, FL, 34207, US
Mail Address: 6844 14TH STREET W, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENG TAI W Managing Member 515 CHEVY CHASE DR., SARASOTA, FL, 34243
FU SHAO L Managing Member 515 CHEVY CHASE DR., SARASOTA, FL, 34243
TAI WAH CHENG Agent 515 CHEVY CHASE DR, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900257 ASIA RESTAURANT & LOUNGE EXPIRED 2008-05-12 2013-12-31 - 6844 14TH STREET WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-19 - -
CHANGE OF MAILING ADDRESS 2014-02-24 6844 14TH STREET WEST, BRADENTON, FL 34207 -
REINSTATEMENT 2012-02-20 - -
REGISTERED AGENT NAME CHANGED 2012-02-20 TAI WAH CHENG -
REGISTERED AGENT ADDRESS CHANGED 2012-02-20 515 CHEVY CHASE DR, SARASOTA, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State