Search icon

THAI & MEGAN COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THAI & MEGAN COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAI & MEGAN COMPANY, 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: 10 Oct 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: L13000143576
FEI/EIN Number 46-3849743

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

Address: 239 CALLIOPE ST., OCOEE, FL, 34761, US
Mail Address: 239 CALLIOPE ST., OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TU DIEP T Manager 239 CALLIOPE ST., OCOEE, FL, 34761
TU DIEP T Agent 239 CALLIOPE ST., OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040612 GIG WORKERS ASSOCIATION FOR BENEFITS & SUPPORT SERVICES ACTIVE 2022-03-30 2027-12-31 - 239 CALLIOPE ST, OCOEE, FL, 34761--461
G15000046181 CRAWFISH DISTRIBUTOR OF CENTRAL FLORIDA EXPIRED 2015-05-08 2020-12-31 - 239 CALLIOPE ST., OCOEE, FL, 34761
G15000046183 STERLING ENGINEERING & CONSULTING SERVICES EXPIRED 2015-05-08 2020-12-31 - 239 CALLIOPE ST., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-04-30 THAI & MEGAN COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-28
LC Name Change 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State