Search icon

KITJAKAN RUNGRUENG LLC

Company Details

Entity Name: KITJAKAN RUNGRUENG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Jan 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000009406
FEI/EIN Number APPLIED FOR
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

Agent

Name Role Address
RANGSISUTIPORN, PHATTARA Agent 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952

Managing Member

Name Role Address
RANGSISUTIPORN, PHATTARA Managing Member 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021751 TAIYO THAI & SUSHI ACTIVE 2011-02-28 2026-12-31 No data 1662 SE PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2012-03-24 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 1662 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34952 No data

Documents

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: 23 Feb 2025

Sources: Florida Department of State