Search icon

THAI NAWA CUISINE, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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