Search icon

THAI PACIFIC CUISINE LLC - Florida Company Profile

Company Details

Entity Name: THAI PACIFIC CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAI PACIFIC CUISINE 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000000689
FEI/EIN Number 274437507

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

Address: 4058 TAMPA ROAD, SUITE #5, OLDSMAR, FL, 34677, US
Mail Address: 4058 TAMPA ROAD, SUITE 5D, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENG Channsovannare Managing Member 206 PARK BLVD, OLDSMAR, FL, 34677
KONGKEOSOUVANNA KANJANA Manager 8249 43RD STREET NORTH, PINELLAS PARK, FL, 33781
PRASANG WIJITTRA Agent 4058 TAMPA ROAD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002075 PACIFIC THAI CUISINE EXPIRED 2011-01-04 2016-12-31 - 8249 43RD ST N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 PRASANG, WIJITTRA -
CHANGE OF MAILING ADDRESS 2015-04-24 4058 TAMPA ROAD, SUITE #5, OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 4058 TAMPA ROAD, SUITE 5D, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State