Search icon

PHO SAIGON II LLC - Florida Company Profile

Company Details

Entity Name: PHO SAIGON II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

PHO SAIGON II 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: 13 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000129570
FEI/EIN Number 82-1891024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2393 US HIGHWAY 27, CLERMONT, FL 34711
Mail Address: 2393 US HIGHWAY 27, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE, KY B Agent 1026 PALM COVE DR, ORLANDO, FL 32835
LE, KY B Manager 1026 PALM COVE DR, ORLANDO, FL 32835
LE, BAOANH H Manager 1026 PALM COVE DR, ORLANDO, FL 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068856 PHO SAIGON EXPIRED 2017-06-23 2022-12-31 - 2393 S. HWY 27, CLERMONT, FL, 34711
G17000066766 PHO & GRILL EXPIRED 2017-06-16 2022-12-31 - 2393 S HIGHWAY 27, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-27 LE, KY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2304878503 2021-02-20 0491 PPS 2393 S Highway 27, Clermont, FL, 34711-6877
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35542
Loan Approval Amount (current) 35542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6877
Project Congressional District FL-11
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35808.81
Forgiveness Paid Date 2021-11-26
4653337702 2020-05-01 0491 PPP 2393 S US HIGHWAY 27, CLERMONT, FL, 34711
Loan Status Date 2023-06-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25389
Loan Approval Amount (current) 25389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25293.84
Forgiveness Paid Date 2021-07-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State