Search icon

THAI CAFE OF THE GULF COAST LLC - Florida Company Profile

Company Details

Entity Name: THAI CAFE OF THE GULF COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAI CAFE OF THE GULF COAST 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: 09 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000169764
FEI/EIN Number 82-2441591

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

Address: 4511 Manatee Ave W, Bradenton, FL, 34209, US
Mail Address: 6710 36TH AVE E, #225, PALMETTO, FL, 34221, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONNUN TUANCHAI President 6710 36TH AVE E #225, PALMETTO, FL, 34221
COCHRAN GRISNA Manager 2802 HERITAGE LANE, BRADENTON, FL, 34209
Boonnun Tuanchai Agent 4301 32ND ST W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044957 THAI CAFE EXPIRED 2019-04-09 2024-12-31 - 6710 36TH AVENUE EAST, #225, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 4511 Manatee Ave W, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2021-01-25 Boonnun, Tuanchai -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-04 - -

Documents

Name Date
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2019-04-04
LC Amendment 2019-03-04
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State