Search icon

WHANHTHANH LLC - Florida Company Profile

Company Details

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

WHANHTHANH 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: 12 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000126076
FEI/EIN Number NOT APPLICABLE

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

Address: 7036 Clarcona Ocoee Rd, ORLANDO, 32818, UN
Mail Address: 7036 Clarcona Ocoee Rd, ORLANDO, 32818, UN
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE THANH Manager 7036 Clarcona Ocoee Rd, ORLANDO, 32818
Tran Son Manager 7036 Clarcona Ocoee Rd, ORLANDO, 32818
MILOS LINDA T Agent 7036 Clarcona Ocoee Rd, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 7036 Clarcona Ocoee Rd, ORLANDO, FL 32818 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 7036 Clarcona Ocoee Rd, ORLANDO 32818 UN -
CHANGE OF MAILING ADDRESS 2021-09-30 7036 Clarcona Ocoee Rd, ORLANDO 32818 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-15 MILOS, LINDA T -
REINSTATEMENT 2018-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
REINSTATEMENT 2021-09-30
REINSTATEMENT 2018-02-15
ANNUAL REPORT 2016-04-13
LC Amendment 2015-07-27
LC Amendment 2015-06-11
DEBIT MEMO# 014226-A 2015-04-10
ANNUAL REPORT 2015-02-28
LC Amendment 2015-02-09
LC Amendment 2014-12-02
Florida Limited Liability 2014-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State