Search icon

CHAOPRAYA, LLC

Company Details

Entity Name: CHAOPRAYA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L08000070114
FEI/EIN Number 263009748
Address: 4025 N. LECANTO HWY, BEVERLY HILLS, FL, 34465, US
Mail Address: 3058 N. caves Valley path, lecanto, FL, 34461, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAOPRAYA LLC 2020 263009748 2021-07-08 CHAOPRAYA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3525863351
Plan sponsor’s address 4025 N LECANTO HWY, BEVERLY HILLS, FL, 344653509

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing PRAVEENAS PUNGSUWAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing PRAVEENAS PUNGSUWAN
Valid signature Filed with authorized/valid electronic signature
CHAOPRAYA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 263009748 2020-04-18 CHAOPRAYA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3525863351
Plan sponsor’s address 4025 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2020-04-18
Name of individual signing PRAVEENAS PUNGSUWAN
Valid signature Filed with authorized/valid electronic signature
CHAOPRAYA, LLC 401 K PROFIT SHARING PLAN TRUST 2018 263009748 2019-07-05 CHAOPRAYA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3525863351
Plan sponsor’s address 4025 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing PRAVEENAS PUNGSUWAN
Valid signature Filed with authorized/valid electronic signature
CHAOPRAYA, LLC 401 K PROFIT SHARING PLAN TRUST 2017 263009748 2018-07-09 CHAOPRAYA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3525863351
Plan sponsor’s address 4025 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing PRAVEENAS PUNGSUWAN
Valid signature Filed with authorized/valid electronic signature
CHAOPRAYA, LLC 401 K PROFIT SHARING PLAN TRUST 2016 263009748 2017-08-08 CHAOPRAYA LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 3525863351
Plan sponsor’s address 4025 N. LECANTO HWY, BEVERLY HILLS, FL, 34465

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing PRAVEENAS PUNGSUWAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PUNGSUWAN PRAVEENAS Agent 3058 N. caves Valley path, lecanto, FL, 34461

Managing Member

Name Role Address
PUNGSUWAN PRAVEENAS Managing Member 3058 N. caves Valley path, lecanto, FL, 34461
TANGSOONTHORNTHAM URAI Managing Member 78 S.JEFFERSON ST, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115591 BANGKOK THAI ACTIVE 2010-12-17 2025-12-31 No data 4025 N. LECANTO HWY, BEVERLY HILLS, FL, 34465, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-17 PUNGSUWAN, PRAVEENAS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-05-11 4025 N. LECANTO HWY, BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-11 3058 N. caves Valley path, lecanto, FL 34461 No data
REINSTATEMENT 2010-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-15
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State