Search icon

LE TRIEU CORPORATE LLC

Company Details

Entity Name: LE TRIEU CORPORATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L16000181909
FEI/EIN Number 83-1356109
Address: 3255 NW 94th Ave., #8570, Coral Springs, FL 33075
Mail Address: 3255 NW 94th Ave., #8570, Coral Springs, FL 33075
ZIP code: 33075
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TRIEU, TONY Agent 3255 NW 94th Ave., #8570, Coral Springs, FL 33075

Chief Executive Officer

Name Role Address
TRIEU, TONY Chief Executive Officer 10165 Emerson Street, Parkland, FL 33075

Chief Operating Officer

Name Role Address
LE, LOAN Chief Operating Officer 10165 Emerson Street, Parkland, FL 33075

Manager

Name Role Address
Nguyen, Hien Manager 3255 NW 94th Ave., #8570 Coral Springs, FL 33075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037511 LE TRIEU MERCHANT ACTIVE 2023-03-22 2028-12-31 No data PO BOX 8570, CORAL SPRINGS, FL, 33075
G23000037515 LE TRIEU SERVICES LLC ACTIVE 2023-03-22 2028-12-31 No data 3255 NW 94TH AVE, #8570, CORAL SPRINGS, FL, 33075
G19000122752 VENETIAN 360 EXPIRED 2019-11-15 2024-12-31 No data 3301 N UNIVERSITY DR, SUITE 420, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 3255 NW 94th Ave., #8570, Coral Springs, FL 33075 No data
CHANGE OF MAILING ADDRESS 2021-01-14 3255 NW 94th Ave., #8570, Coral Springs, FL 33075 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 3255 NW 94th Ave., #8570, Coral Springs, FL 33075 No data
REINSTATEMENT 2018-07-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-26 TRIEU, TONY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-07-26
Florida Limited Liability 2016-09-29

Date of last update: 19 Jan 2025

Sources: Florida Department of State