Search icon

AROONRUNG LLC

Company Details

Entity Name: AROONRUNG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L14000159132
FEI/EIN Number 47-2090085
Address: 11609 S. CLEVELAND AVE, 28, FORT MYERS, FL 33907
Mail Address: 11609 S. CLEVELAND AVE, 28 (PALM POINTE PLAZA), FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
POOMPANA, PARKPOOM Agent 842 RUE LABEAU CIRCLE, FORT MYERS, FL 33913

Manager

Name Role Address
POOMPANA, PARKPOOM Manager 842 RUE LABEAU CIRCLE, FORT MYERS, FL 33913

Authorized Member

Name Role Address
SOMMARVONG, DUANGCHAN Authorized Member 12581 Equestrian Circle, 1009 FORT MYERS, FL 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021184 BANGKOK THAI RESTAURANT ACTIVE 2024-02-07 2029-12-31 No data 11609 S CLEVELAND AVE #28, FORT MYERS, FL, 33913
G18000000417 BANGKOK THAI RESTUARANT EXPIRED 2018-01-02 2023-12-31 No data BANGKOK THAI RESTAURANT, 11609 S CLEVELAND AVE SUITE 28, FT MYERS, FL, 33907
G14000106519 BANGKOK THAI RESTAURANT EXPIRED 2014-10-21 2019-12-31 No data 11609 S CLEVELAND AVE, STE 28, FORT MYERS, FL, 33907
G13000077467 BANGKOK THAI RESTAURANT ACTIVE 2013-08-03 2029-12-31 No data 11609 SOUTH CLEVELAND AVENUE #28, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-03 POOMPANA, PARKPOOM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-06-05 No data No data
LC AMENDMENT 2017-05-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-22 842 RUE LABEAU CIRCLE, FORT MYERS, FL 33913 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-01-03
LC Amendment 2017-06-06
LC Amendment 2017-05-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4010897408 2020-05-08 0455 PPP 11609 S. Cleveland Ave. #28, FORT MYERS, FL, 33907-2869
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20525.25
Loan Approval Amount (current) 20525.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-2869
Project Congressional District FL-19
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20708.57
Forgiveness Paid Date 2021-04-08

Date of last update: 20 Feb 2025

Sources: Florida Department of State