Search icon

THAI WOODHOUSE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SOK, SARINE Agent 14 Pickston Ln, Palmcoast, FL 32164
SOK, SARINE Manager 14 Pickston Ln, Palmcoast, FL 32164

Fictitious Names

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

Events

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 - -

Documents

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