Entity Name: | KITJAKAN RUNGRUENG LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KITJAKAN RUNGRUENG 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: |
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: | 24 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000009406 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANGSISUTIPORN PHATTARA | Managing Member | 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
RANGSISUTIPORN PHATTARA | Agent | 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021751 | TAIYO THAI & SUSHI | ACTIVE | 2011-02-28 | 2026-12-31 | - | 1662 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-24 | 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2012-03-24 | 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-24 | 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State