Search icon

SOUTHERN THAI, LLC

Company Details

Entity Name: SOUTHERN THAI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000074580
FEI/EIN Number APPLIED FOR
Address: 1780 N. HONORE AVE., SARASOTA, FL, 34235
Mail Address: 1780 N. HONORE AVE., SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SAPPARKHAO NISIT Agent 5407 HAMMOCK VIEW LANE, APOLLO BEACH, FL, 33572

Managing Member

Name Role Address
PAKLUCK MANICH Managing Member 3333 WEST GANDY BLVD, TAMPA, FL, 33611

Manager

Name Role Address
PUNUDOM MONTA Manager 3333 WEST GANDY BLVD, TAMPA, FL, 33611
SUKSAI SUPAPORN Manager 14300 66TH ST N LOT 304, CLEARWATER, FL, 33764

Treasurer

Name Role Address
PAKLUCK MANICH Treasurer 3333 WEST GANDY BLVD, TAMPA, FL, 33611

Secretary

Name Role Address
PUNUDOM MONTA Secretary 3333 WEST GANDY BLVD, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08219900279 CHINA PALACE EXPIRED 2008-08-06 2013-12-31 No data 1780 N HONORE AVE, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2009-06-03 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-30 SAPPARKHAO, NISIT No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 5407 HAMMOCK VIEW LANE, APOLLO BEACH, FL 33572 No data

Documents

Name Date
LC Amendment 2009-06-03
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State