Search icon

VIET CUISINE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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