Search icon

SAIGON BAY VIETNAMESE RESTAURANT, LLC. - Florida Company Profile

Company Details

Entity Name: SAIGON BAY VIETNAMESE RESTAURANT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAIGON BAY VIETNAMESE RESTAURANT, 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: 07 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: L10000037708
FEI/EIN Number 272292852

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

Address: 5118 GALL BLVD, ZEPHYRHILLS, FL, 33542, US
Mail Address: 5118 GALL BLVD, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGO HOA M Manager 5118 GALL BLVD, ZEPHYRHILLS, FL, 33542
NGO HOA M Agent 31301 BRIDGEGATE DR., WESLEY CHAPEL, FL, 33545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092472 SAIGON CAFE ACTIVE 2023-08-08 2028-12-31 - 5118 GALL BLVD, ZEPHYRHILLS, FL, 33542
G16000052413 SAIGON GRILL EXPIRED 2016-05-25 2021-12-31 - 5118 GALL BLVD, ZEPHYRHILLS, FL, 33542
G10000031893 SAIGON BAY VIETNAMESE RESTAURANT EXPIRED 2010-04-09 2015-12-31 - 2373 E. FOWLER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 5118 GALL BLVD, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2018-02-06 5118 GALL BLVD, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2018-02-06 NGO, HOA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-02-06
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State