Search icon

YEN HUONG LLC - Florida Company Profile

Company Details

Entity Name: YEN HUONG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YEN HUONG 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: 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 26 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: L13000091927
FEI/EIN Number 463069476

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

Address: 12101 UNIVERSITY BLVD., ORLANDO, FL, 32817, US
Mail Address: 12101 UNIVERSITY BLVD., ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN BAO Managing Member 12101 UNIVERSITY BLVD., ORLANDO, FL, 32817
NGUYEN BAO Agent 12101 UNIVERSITY BLVD., ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091932 PARIS NAILS & HAIR EXPIRED 2013-09-16 2018-12-31 - 184 TOWNE CENTER CIR., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-18 12101 UNIVERSITY BLVD., 231, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 12101 UNIVERSITY BLVD., 231, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2018-10-18 12101 UNIVERSITY BLVD., 231, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2018-10-18 NGUYEN, BAO -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-26
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-10-12
Florida Limited Liability 2013-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State