Search icon

THOI DAI, LLC - Florida Company Profile

Company Details

Entity Name: THOI DAI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOI DAI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L10000036421
FEI/EIN Number 272828390

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

Address: 529 E CHURCH AVENUE, LONGWOOD, FL, 32750, US
Mail Address: 529 E CHURCH AVENUE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN YEN Manager 107 E MELBOURNE AVE, SILVER SPRINGS, MD, 20901
NGUYEN PHU T Managing Member 529 E CHURCH AVENUE, LONGWOOD, FL, 32750
VU DINH THU Manager 529 E CHURCH AVENUE, LONGWOOD, FL, 32750
NGUYEN WILLIAM V Manager 529 E CHURCH AVENUE, LONGWOOD, FL, 32750
Nguyen Phuoc T Manager 107 E Melbourne Ave, Silver Springs, MD, 20901
NGUYEN PHU Agent 529 E CHURCH AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 529 E CHURCH AVENUE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-04-21 529 E CHURCH AVENUE, LONGWOOD, FL 32750 -
LC AMENDMENT 2012-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 529 E CHURCH AVENUE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2012-03-12 NGUYEN, PHU -
LC AMENDMENT 2011-03-14 - -
LC AMENDMENT 2010-07-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-10-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State