Entity Name: | LE'S LONGANS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LE'S LONGANS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 May 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000067767 |
FEI/EIN Number |
42-1775308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20295 SW 288 STREET, HOMESTEAD, FL, 33030, US |
Mail Address: | 134 FREEDOM CHURCH ROAD, IDEAL, GA, 31041, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN BINH | Authorized Member | 134 FREEDOM CHURCH ROAD, IDEAL, GA, 31041 |
NGO LINDA THANH | Authorized Member | 134 FREEDOM CHURCH ROAD, IDEAL, GA, 31041 |
Nguyen Thuy Thanh | Agent | 8215 WATER TOWER DRIVE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-12 | 8215 WATER TOWER DRIVE, TAMPA, FL 33619 | - |
REINSTATEMENT | 2019-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-12 | 20295 SW 288 STREET, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2019-11-12 | 20295 SW 288 STREET, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | Nguyen, Thuy Thanh | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-04 |
LC Amendment | 2020-09-24 |
REINSTATEMENT | 2019-11-12 |
LC Amendment | 2019-05-31 |
REINSTATEMENT | 2018-10-05 |
LC Revocation of Dissolution | 2018-04-10 |
VOLUNTARY DISSOLUTION | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-08-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State