Search icon

RUBY THAI COUNTRYSIDE, LLC - Florida Company Profile

Company Details

Entity Name: RUBY THAI COUNTRYSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBY THAI COUNTRYSIDE, 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: 11 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000025727
FEI/EIN Number 262157161

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

Mail Address: P O BOX # 3740, OAKTON, VA, 22124, US
Address: 27001 US HWY 19 N, FOOD COURT # 2081, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIOU YUH MEI Managing Member P O BOX # 3740, OAKTON, VA, 22124
WEY CHIN LIEN Vice President 7302 PELICAN ISLAND DR, TAMPA, FL, 33634
WEY CHIN LIEN Manager 7302 PELICAN ISLAND DR, TAMPA, FL, 33634
INNOVATED RESTAURANR GROUP Manager 27001 US HWY 19 N STE 2081, CLEARWATER, FL, 33761
CHIOU YUH MEI Agent 27001 US HWY 19 N STE 2081, CLEARWATER, FL, 33761
INNOVATED RESTAURANR GROUP Vice President 27001 US HWY 19 N STE 2081, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 27001 US HWY 19 N STE 2081, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2015-01-09 27001 US HWY 19 N, FOOD COURT # 2081, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2010-02-08 CHIOU, YUH MEI -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-25
Florida Limited Liability 2008-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State