Search icon

GREENE THAI, LLC - Florida Company Profile

Company Details

Entity Name: GREENE THAI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENE THAI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2018 (7 years ago)
Document Number: L18000019487
FEI/EIN Number 82-4152892

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

Address: 513 GREENE STREET, KEY WEST, FL, 33040, US
Mail Address: 513 GREENE STREET, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATONPAN SUDJAI Manager 513 GREENE STREET, KEY WEST, FL, 33040
KHUANTANG DOMINICK ARPORN Manager 513 GREENE STREET, KEY WEST, FL, 33040
SATONPAN SUDJAI Agent 513 GREENE STREET, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040398 THAI CUISINE ACTIVE 2018-03-27 2028-12-31 - 513 GREENE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-03-06 - -
LC AMENDMENT 2018-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 513 GREENE STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2018-02-14 513 GREENE STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2018-02-14 SATONPAN, SUDJAI -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-07
LC Amendment 2018-03-06
LC Amendment 2018-02-14
Florida Limited Liability 2018-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287508505 2021-02-20 0455 PPS 513 Greene St, Key West, FL, 33040-6622
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51450
Loan Approval Amount (current) 51450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-6622
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51785.48
Forgiveness Paid Date 2021-10-29
2084257310 2020-04-29 0455 PPP 513 Greene Street, KEY WEST, FL, 33040
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37110.62
Loan Approval Amount (current) 37110.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-2300
Project Congressional District FL-28
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37374.97
Forgiveness Paid Date 2021-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State