Entity Name: | THAI NAWA CUISINE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAI NAWA CUISINE, 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: |
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: | 16 Jun 2014 (11 years ago) |
Date of dissolution: | 22 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2023 (a year ago) |
Document Number: | L14000096752 |
FEI/EIN Number |
47-1066023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2111 SURFSIDE BLVD, CAPE CORAL, FL, 33991, US |
Mail Address: | 2111 SURFSIDE BLVD, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHITALAD PHETMANY | Authorized Member | 2111 SURFSIDE BLVD, CAPE CORAL, FL, 33991 |
CHITALAD SAM | Authorized Member | 2111 SURFSIDE BLVD, CAPE CORAL, FL, 33991 |
CHITALAD SAM | Agent | 2111 SURFSIDE BLVD, CAPE CORAL, FL, 33991 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110776 | THAI NAWA | EXPIRED | 2014-11-03 | 2019-12-31 | - | 301 NW 1ST STREET, CAPE CORAL, FL, 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 2111 SURFSIDE BLVD, CAPE CORAL, FL 33991 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 2111 SURFSIDE BLVD, CAPE CORAL, FL 33991 | - |
LC AMENDMENT | 2021-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-03 | 2111 SURFSIDE BLVD, CAPE CORAL, FL 33991 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-22 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-03 |
LC Amendment | 2021-11-03 |
AMENDED ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State