Entity Name: | DIEU TRAM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DIEU TRAM 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: | 21 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2022 (2 years ago) |
Document Number: | L10000042854 |
FEI/EIN Number |
272396023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7627 W NEWBERRY RD, GAINESVILLE, FL, 32606, US |
Mail Address: | 7627 W NEWBERRY RD, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN DIEU T | Auth | 7627 W NEWBERRY RD, GAINESVILLE, FL, 32606 |
VO TUAN M | Auth | 7627 W NEWBERRY RD, GAINESVILLE, FL, 32606 |
TRAN DIEU | Agent | 7627 WEST NEWBERRY RD, GAINESVILLE, FL, 32606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000041058 | PRO NAILS & TAN | EXPIRED | 2010-05-10 | 2015-12-31 | - | 7627 W NEWBERRY RD, GAIESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-23 | 7627 W NEWBERRY RD, SUITE B, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2022-11-23 | 7627 W NEWBERRY RD, SUITE B, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-23 | 7627 WEST NEWBERRY RD, SUITE B, GAINESVILLE, FL 32606 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | TRAN, DIEU | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-02-02 |
REINSTATEMENT | 2022-11-23 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State