Entity Name: | HOANG & TRAN BROTHER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOANG & TRAN BROTHER 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: | 27 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L17000021643 |
FEI/EIN Number |
82-1484257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 S BLUE ANGEL PARKWAY, PENSACOLA, FL, 32506, US |
Mail Address: | 2 S BLUE ANGEL PARKWAY, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tran Phu | Manager | 2 S BLUE ANGEL PARKWAY, PENSACOLA, FL, 32506 |
Tran Phu | Agent | 2 S BLUE ANGEL PARKWAY, PENSACOLA, FL, 32506 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000079538 | PIT STOP | EXPIRED | 2017-07-25 | 2022-12-31 | - | 1 S BLUE ANGEL PARKWAY, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 2 S BLUE ANGEL PARKWAY, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 2 S BLUE ANGEL PARKWAY, PENSACOLA, FL 32506 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | Tran, Phu | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 2 S BLUE ANGEL PARKWAY, PENSACOLA, FL 32506 | - |
LC AMENDMENT | 2017-07-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000743781 | TERMINATED | 1000000802742 | ESCAMBIA | 2018-11-01 | 2038-11-07 | $ 4,545.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J18000667642 | TERMINATED | 1000000798249 | ESCAMBIA | 2018-09-21 | 2038-09-26 | $ 2,416.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J18000112334 | TERMINATED | 1000000775995 | ESCAMBIA | 2018-03-09 | 2038-03-14 | $ 7,978.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J18000096149 | TERMINATED | 1000000770378 | ESCAMBIA | 2018-01-30 | 2038-03-07 | $ 5,054.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
LC Amendment | 2017-07-24 |
Florida Limited Liability | 2017-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State