Entity Name: | THAI BLOSSOM BISTRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAI BLOSSOM BISTRO 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. |
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 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Jun 2024 (a year ago) |
Document Number: | L16000147045 |
FEI/EIN Number |
993301873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10916 Atlantic Blvd., JACKSONVILLE, FL, 32225, US |
Mail Address: | 10916 ATLANTIC BLVD, STE #24, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELADIA REYES MITTE YOJANA | Authorized Member | 5623 HICKSON RD, JACKSONVILLE, FL, 32207 |
VALLEJO TAPIA MARCO | Manager | 5623 HICKSON RD, JACKSONVILLE, FL, 32207 |
VALLEJO TAPIA MARCO | Agent | 5623 HICKSON RD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-06-06 | THAI BLOSSOM BISTRO LLC | - |
CHANGE OF MAILING ADDRESS | 2024-06-06 | 10916 Atlantic Blvd., Suite # 24, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-30 | VALLEJO TAPIA, MARCO | - |
LC AMENDMENT | 2024-05-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-30 | 5623 HICKSON RD, JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-09 | 10916 Atlantic Blvd., Suite # 24, JACKSONVILLE, FL 32225 | - |
LC AMENDMENT | 2016-08-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
LC Amendment and Name Change | 2024-06-06 |
LC Amendment | 2024-05-30 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State