Entity Name: | MARK TRAN QUYNH NGUYEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARK TRAN QUYNH NGUYEN, 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: |
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: | 15 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 2016 (9 years ago) |
Document Number: | L13000099868 |
FEI/EIN Number |
46-3193480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6446 E Bay Blvd, GULF BREEZE, FL, 32563, US |
Mail Address: | 5696 E Bay Blvd, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN MARK | Managing Member | 6446 E Bay Blvd, GULF BREEZE, FL, 32563 |
NGUYEN QUYNH | Managing Member | 6446 E Bay Blvd, GULF BREEZE, FL, 32563 |
Heddy Jeffrey J | Agent | 6202 N 9TH AVENUE, SUITE 6, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 5696 E Bay Blvd, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2024-12-18 | 6446 E Bay Blvd, GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 6446 E Bay Blvd, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-26 | Heddy , Jeffrey J | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-26 | 6202 N 9TH AVENUE, SUITE 6, PENSACOLA, FL 32504 | - |
REINSTATEMENT | 2016-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-07-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State