Search icon

HOME OF SUSHI THAI, LLC

Company Details

Entity Name: HOME OF SUSHI THAI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2008 (17 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: L08000034912
FEI/EIN Number 262341063
Address: 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931, US
Mail Address: 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SCHRAYER BARRY Agent 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931

Manager

Name Role Address
SCHRAYER BARRY Manager 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931

Managing Member

Name Role Address
WICHITSAKULRAT SURASAK Managing Member 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931
NAKAPRAVING CHOLLATHORN Managing Member 201 Old San Carlos Blvd, Fort Myers Beach, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000135066 HOME THAI SUSHI BAR EXPIRED 2009-07-15 2014-12-31 No data 7605 NW 5 PL # 208, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 201 Old San Carlos Blvd, Fort Myers Beach, FL 33931 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 201 Old San Carlos Blvd, Fort Myers Beach, FL 33931 No data
CHANGE OF MAILING ADDRESS 2016-03-02 201 Old San Carlos Blvd, Fort Myers Beach, FL 33931 No data
LC REVOCATION OF DISSOLUTION 2014-03-12 No data No data
VOLUNTARY DISSOLUTION 2014-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-23 SCHRAYER, BARRY No data
LC AMENDMENT 2009-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-20
LC Revocation of Dissolution 2014-03-12
VOLUNTARY DISSOLUTION 2014-02-08
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-23
LC Amendment 2009-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State