Search icon

T & P HOANG, LLC - Florida Company Profile

Company Details

Entity Name: T & P HOANG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T & P HOANG, 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: 04 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000115802
FEI/EIN Number NOT APPLICABLE

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

Address: 1900 N banana River Dr. Merritt Island, FL, Merritt Island, FL, 32952, US
Mail Address: PO. BOX 623, TITUSVILLE, FL, 32780, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOANG UYENPHUONG Manager PO. BOX 623, TITUSVILLE, FL, 32780
HOANG UYENPHUONG Agent 3060 skyline dr, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 1900 N banana River Dr. Merritt Island, FL 32952, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3060 skyline dr, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2017-04-05 HOANG, UYENPHUONG -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-26 1900 N banana River Dr. Merritt Island, FL 32952, Merritt Island, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State