Search icon

BAO HUONG LLC - Florida Company Profile

Company Details

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

BAO 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: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000091943
FEI/EIN Number 463069476

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

Mail Address: 2801 SUMMER BROOKE WAY, CASSELBERRY, FL, 32707, US
Address: 184 TOWNE CENTER CIR, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUONG HUONG Manager 2801 SUMMER BROOKE WAY, CASSELBERRY, FL, 32707
DUONG HUONG Agent 2801 SUMMER BROOKE WAY, CASSELBERRY, FL, 32707

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
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 2801 SUMMER BROOKE WAY, CASSELBERRY, FL 32707 -
REINSTATEMENT 2020-08-07 - -
CHANGE OF MAILING ADDRESS 2020-08-07 184 TOWNE CENTER CIR, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-08-07 DUONG, HUONG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-08-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-12
Florida Limited Liability 2013-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State