Search icon

SIAM RUBY LLC - Florida Company Profile

Company Details

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

SIAM RUBY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L15000078761
FEI/EIN Number 47-3923379

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

Address: 1417 ST LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986, US
Mail Address: 1417 ST LUCIE WEST BLVD, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTARASURA SUPAVADEE Manager 1889 SW PENROSE AVE., PORT ST. LUCIE, FL, 34953
SARAPHAN PHICHET Manager 1889 SW PENROSE AVE, PORT ST LUCIE, FL, 34953
A1 TAX SERVICE INC Agent 953 OLD DIXIE HWY, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051184 ROY'S SUSHI THAI & GRILL ACTIVE 2015-05-27 2025-12-31 - 1417 ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 953 OLD DIXIE HWY, STE B19, VERO BEACH, FL 32960 -
REINSTATEMENT 2020-12-04 - -
REGISTERED AGENT NAME CHANGED 2020-12-04 A1 TAX SERVICE INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13
Florida Limited Liability 2015-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State