Search icon

COCO THAI CUISINE LLC - Florida Company Profile

Company Details

Entity Name: COCO THAI CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCO THAI 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: 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: 03 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: L16000145495
FEI/EIN Number 81-2642144

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

Address: 6304 INTERNATIONAL DR, ORLANDO, FL, 32819, US
Mail Address: 6304 INTERNATIONAL DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAING PHECHGUECH Manager 6304 international Drive, Orlando, FL, 32819
POENG IV M Manager 6304 international Drive, Orlando, FL, 32819
Taing PhechGuech Agent 6304 international Drive, orlando, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 6304 INTERNATIONAL DR, D, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-03-05 6304 INTERNATIONAL DR, D, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Taing, PhechGuech -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 6304 international Drive, D, orlando, FL 32819 -
LC AMENDMENT 2016-09-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
LC Amendment 2016-09-06
Florida Limited Liability 2016-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321068410 2021-02-06 0491 PPS 6304 International Dr Ste D, Orlando, FL, 32819-8214
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157907
Loan Approval Amount (current) 157907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-8214
Project Congressional District FL-10
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158789.55
Forgiveness Paid Date 2021-09-07
1837297704 2020-05-01 0491 PPP 6304 INTERNATIONAL DR, ORLANDO, FL, 32819
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119502
Loan Approval Amount (current) 119502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 21
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120835.78
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State