Search icon

MARK TRAN QUYNH NGUYEN, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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