Search icon

LA-MOON LA-MAI LLC

Company Details

Entity Name: LA-MOON LA-MAI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 May 2014 (11 years ago)
Document Number: L14000070641
FEI/EIN Number 46-5523799
Address: 6212 EAST BUSINESS 98, PANAMA CITY, FL, 32404, US
Mail Address: 6212 EAST BUSINESS 98, PANAMA CITY, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
MAHAWONGSANUN SURACHA Agent 6212 EAST BUSINESS 98, PANAMA CITY, FL, 32404

Manager

Name Role Address
jakree panyasang Manager 6212 EAST BUSINESS 98, PANAMA CITY, FL, 32404
MAHAWONGSANUN SURACHA Manager 6212 EAST BUSINESS 98, PANAMA CITY, FL, 32404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085362 ROYAL THAI CUISINE ACTIVE 2020-07-20 2025-12-31 No data 6212 EAST HIGHWAY 98, PANAMA CITY, FL, 32404
G14000043416 ROYAL THAI CUISINE EXPIRED 2014-05-01 2019-12-31 No data 6212 EAST BUSINEES 98, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 6212 EAST BUSINESS 98, PANAMA CITY, FL 32404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000506164 TERMINATED 1000000936058 BAY 2022-10-27 2042-11-02 $ 784.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State