Search icon

LITTLE NINJA LLC - Florida Company Profile

Company Details

Entity Name: LITTLE NINJA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LITTLE NINJA 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: 14 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000060644
FEI/EIN Number 46-5439998

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

Address: 5709 6th st, Zephyrhills, FL, 33542, US
Mail Address: 27341 BREAKERS DRIVE, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILES RATCHATHAMAS Authorized Member 27341 BREAKERS DRIVE, WESLEY CHAPEL, FL, 33544
Chantara Youth Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052529 LITTLE NINJA THAI JAPANESE FOOD & CAFE EXPIRED 2014-05-30 2019-12-31 - 34447 SMART DRIVE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 5709 6th st, Zephyrhills, FL 33542 -
REGISTERED AGENT NAME CHANGED 2019-02-27 Chantara, Youth -
CHANGE OF MAILING ADDRESS 2018-02-27 5709 6th st, Zephyrhills, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 13302 WINDING OAK COURT, SUITE A, TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State