Search icon

THAI GOURMET MARKET, LLC - Florida Company Profile

Company Details

Entity Name: THAI GOURMET MARKET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAI GOURMET MARKET, 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: 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: 09 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L12000102373
FEI/EIN Number 47-3862360

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

Address: 10614 Hatteras Drive, TAMPA, FL, 33615, US
Mail Address: 10614 Hatteras Drive, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN PET Managing Member 5831 MEMORIAL HIGHWAY, TAMPA, FL, 33615
BROWN PETCH Agent 10614 Hatteras Drive, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000148315 THAI GOURMET KITCHEN ACTIVE 2023-12-07 2028-12-31 - 10614 HATTERAS DRIVE., TAMPA, FL, 33615
G21000096055 SELECTIVE VINES ACTIVE 2021-07-22 2026-12-31 - 10614 HATTERAS DR., TAMPA, FL, 33615
G17000104993 SECRET GOURMET EXPIRED 2017-09-21 2022-12-31 - 5831 MEMORIAL HWY., UNIT A, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 10614 Hatteras Drive, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2021-04-30 10614 Hatteras Drive, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10614 Hatteras Drive, TAMPA, FL 33615 -
LC AMENDMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 BROWN, PETCH -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
LC Amendment 2019-09-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State