Search icon

FOOD SOCIETY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FOOD SOCIETY 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: 29 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: L15000112617
FEI/EIN Number 47-4452161

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

Mail Address: 3363 SHERIDAN ST, STE 214, HOLLYWOOD, FL, 33021, US
Address: 7748 N KENDALL DR, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARNPET SIRIPORN Managing Member 3830 LYONS ROAD, #202, COCONUT CREEK, FL, 33073
PUKKAEW METHEE Managing Member 3830 LYONS ROAD, #202, COCONUT CREEK, FL, 33073
HARNPET SIRIPORN Agent 3830 LYONS ROAD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074817 SIAM DRAGON RESTAURANT ACTIVE 2022-06-21 2027-12-31 - 7748 N. KENDALL DRIVE UNIT E-02, MIAMI, FL, 33156
G15000080042 SIAM DRAGON RESTAURANT EXPIRED 2015-08-03 2020-12-31 - JAL ACCOUNTING P.A., 3363 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-07-20 - -
LC AMENDMENT 2016-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 7748 N KENDALL DR, UNIT E-02, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000161669 TERMINATED 1000000984512 DADE 2024-03-12 2044-03-20 $ 7,475.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000098065 TERMINATED 1000000878755 DADE 2021-02-26 2041-03-03 $ 9,551.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-16
LC Amendment 2016-07-20
LC Amendment 2016-06-27

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24118.00
Total Face Value Of Loan:
24118.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17228.00
Total Face Value Of Loan:
17228.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17228
Current Approval Amount:
17228
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17369.13
Date Approved:
2021-04-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
24118
Current Approval Amount:
24118
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State