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