Entity Name: | VIET CUISINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VIET 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000154789 |
FEI/EIN Number |
81-3612097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 S Ocean Ave, Daytona, FL, 32118, US |
Mail Address: | 133 S Ocean Ave, Daytona, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nguyen Thuc TSr. | Manager | 133 S Ocean Ave, Daytona, FL, 32118 |
Nguyen Thuc TTN | Agent | 133 S Ocean Ave, Daytona, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000089417 | WHAT'S PHO? | EXPIRED | 2016-08-19 | 2021-12-31 | - | 5840 WEST IRLO BRONSON M. HWY, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 133 S Ocean Ave, Daytona, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 133 S Ocean Ave, Daytona, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 133 S Ocean Ave, Daytona, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-25 | Nguyen, Thuc Trong, TN | - |
LC AMENDMENT | 2018-03-05 | - | - |
REINSTATEMENT | 2018-02-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2017-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
LC Amendment | 2018-03-05 |
REINSTATEMENT | 2018-02-15 |
LC Amendment | 2017-06-12 |
Florida Limited Liability | 2016-08-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State