Search icon

TIAN CHENG, LLC.

Company Details

Entity Name: TIAN CHENG, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: L11000032049
FEI/EIN Number 450649501
Address: 777 E MERRIT ISLAND CAUSEWAY, SUITE 167 - 168, MERRITT ISLAND, FL, 32952
Mail Address: 777 E MERRIT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
YANG XIAN ZHEN Agent 777 E MERRIT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Manager

Name Role Address
YANG XIAN ZHEN Manager 777 E MERRIT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118793 CAJUN CAFE AND GRILL EXPIRED 2017-10-27 2022-12-31 No data 777 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL, 32952
G17000118796 CHINA MAX EXPIRED 2017-10-27 2022-12-31 No data 777 E MERRITT ISLAND CSWY STE 168, MERRITT ISLAND, FL, 32952
G11000028835 CHINA MAX EXPIRED 2011-03-21 2016-12-31 No data 777 E MERRITT ISLAND CSWY STE 168, MERRITT ISLAND, FL, 32952
G11000028841 CAJUN CAFE AND GRILL EXPIRED 2011-03-21 2016-12-31 No data 777 E MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-24 No data No data
CHANGE OF MAILING ADDRESS 2017-10-24 777 E MERRIT ISLAND CAUSEWAY, SUITE 167 - 168, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2017-10-24 YANG, XIAN ZHEN No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-24 777 E MERRIT ISLAND CAUSEWAY, SUITE 168, MERRITT ISLAND, FL 32952 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-31 777 E MERRIT ISLAND CAUSEWAY, SUITE 167 - 168, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2012-08-31
Florida Limited Liability 2011-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State