Entity Name: | THAI WOODHOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
THAI WOODHOUSE, 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: |
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: | 15 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2019 (5 years ago) |
Document Number: | L12000130998 |
FEI/EIN Number |
46-1192042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 pickston ln, Palm coast, FL 32164 |
Mail Address: | 14 pickston ln, Palm coast, FL 32164 |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOK, SARINE | Agent | 14 Pickston Ln, Palmcoast, FL 32164 |
SOK, SARINE | Manager | 14 Pickston Ln, Palmcoast, FL 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000131893 | SIAM SPICE THAI RESTAURANT | ACTIVE | 2024-10-28 | 2029-12-31 | - | 101 BAY ST, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-23 | 14 pickston ln, Palm coast, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2024-02-23 | 14 pickston ln, Palm coast, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-13 | 14 Pickston Ln, Palmcoast, FL 32164 | - |
REINSTATEMENT | 2019-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | SOK, SARINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State