Search icon

KHANG, LLC - Florida Company Profile

Company Details

Entity Name: KHANG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KHANG, 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: 19 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000162084
FEI/EIN Number 46-4143795

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

Address: 8540 Summerville Pl, ORLANDO, FL, 32819, US
Mail Address: 8540 Summerville Pl, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN HOANG-LOAN Manager 8540 Summerville Pl, ORLANDO, FL, 32819
NGUYEN HOANG-LOAN Agent 8540 Summerville Pl, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014777 VENOM ALLSTARS EXPIRED 2015-02-10 2020-12-31 - 5157 VISTAMERE COURT, ORLANDO, FL, 32819
G13000119234 NEW ORLEANS CAJUN SEAFOOD EAST EXPIRED 2013-12-06 2018-12-31 - 7325 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 8540 Summerville Pl, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-01-10 8540 Summerville Pl, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 8540 Summerville Pl, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-11-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State