Search icon

VINCENT CUONG NGUYEN-DOAN & THERESE THU HUYNH LLC - Florida Company Profile

Company Details

Entity Name: VINCENT CUONG NGUYEN-DOAN & THERESE THU HUYNH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINCENT CUONG NGUYEN-DOAN & THERESE THU HUYNH 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: 16 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: L13000008331
FEI/EIN Number 41-2282144

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

Address: 11042 Jackson Cove, Winter Garden, FL, 34787, US
Mail Address: 11042 Jackson Cove, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN - DOAN VINCENT CUONG Managing Member 11042 Jackson Cove, Winter Garden, FL, 34787
HUYNH THERESE THU Managing Member 11042 Jackson Cove, Winter Garden, FL, 34787
HUYNH THERESE THU Agent 11042 Jackson Cove, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-18 11042 Jackson Cove, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 11042 Jackson Cove, Winter Garden, FL 34787 -
LC AMENDMENT AND NAME CHANGE 2022-08-22 VINCENT CUONG NGUYEN-DOAN & THERESE THU HUYNH LLC -
REGISTERED AGENT NAME CHANGED 2022-08-22 HUYNH, THERESE THU -
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 5036 SHOREWAY LOOP, #201, ORLANDO, FL 32819 -
REINSTATEMENT 2015-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-03
LC Amendment and Name Change 2022-08-22
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State