Entity Name: | THAIGER LAN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAIGER LAN ENTERPRISES, 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: | 12 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | L13000084651 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 S HUNT CLUB BLVD, APOPKA, FL, 32703, US |
Mail Address: | 606 S HUNT CLUB BLVD, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHANTHALA LAN | Auth | 606 S HUNT CLUB BLVD, APOPKA, FL, 32703 |
PHANTHALA LAN | Agent | 606 S HUNT CLUB BLVD, APOPKA, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000106054 | PHAT THAI CAFE | EXPIRED | 2013-10-28 | 2018-12-31 | - | 116 EAST SPRUCE STREET, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2016-11-14 | - | - |
VOLUNTARY DISSOLUTION | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-26 | PHANTHALA, LAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-16 | 606 S HUNT CLUB BLVD, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 606 S HUNT CLUB BLVD, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-16 | 606 S HUNT CLUB BLVD, APOPKA, FL 32703 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000370496 | ACTIVE | 1000000746418 | SEMINOLE | 2017-06-19 | 2037-06-28 | $ 34,380.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000370504 | ACTIVE | 1000000746419 | SEMINOLE | 2017-06-19 | 2027-06-28 | $ 5,527.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001053657 | TERMINATED | 1000000693478 | ORANGE | 2015-09-08 | 2025-12-04 | $ 439.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15001053665 | ACTIVE | 1000000693479 | ORANGE | 2015-09-08 | 2035-12-04 | $ 2,960.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
LC Revocation of Dissolution | 2016-11-14 |
VOLUNTARY DISSOLUTION | 2016-10-21 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-06-05 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-08-26 |
ANNUAL REPORT | 2014-04-16 |
Florida Limited Liability | 2013-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State