Search icon

THE TRADING POST COFFEE SHOP "L.L.C." - Florida Company Profile

Company Details

Entity Name: THE TRADING POST COFFEE SHOP "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TRADING POST COFFEE SHOP "L.L.C." 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: 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: 02 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Apr 2018 (7 years ago)
Document Number: L11000101141
FEI/EIN Number 900761231

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

Address: 6935 HERITAGE DR., PORT ST LUCIE, FL, 34952, US
Mail Address: 1962 SW Gold LN, PORT ST LUCIE, FL, 34953, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAEWSATHITWONG NANTIPA Authorized Member 1962 SW GOLD LN, PORT ST LUCIE, FL, 34953
KAEWSATHITWONG NANTIPA Agent 1962 SW Gold LN, Port St Lucie, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092744 RAMEN HANA & WINGS ACTIVE 2018-08-20 2028-12-31 - 2449 SW FALCON CIRCLE UNIT 445, PORT ST LUCIE, FL, 34953
G13000010073 HERITAGE RESTAURANT EXPIRED 2013-01-29 2018-12-31 - 6935 HERITAGE DR., PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 1962 SW Gold LN, Port St Lucie, FL 32953 -
CHANGE OF MAILING ADDRESS 2023-05-19 6935 HERITAGE DR., PORT ST LUCIE, FL 34952 -
LC AMENDMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 KAEWSATHITWONG, NANTIPA -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-27
LC Amendment 2018-04-16
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State