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. |
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 |
Name | Role | Address |
---|---|---|
TU DIEP T | Manager | 239 CALLIOPE ST., OCOEE, FL, 34761 |
TU DIEP T | Agent | 239 CALLIOPE ST., OCOEE, FL, 34761 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2015-04-30 | THAI & MEGAN COMPANY, LLC | - |
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