Search icon

SAEHEE PAUL LLC - Florida Company Profile

Company Details

Entity Name: SAEHEE PAUL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAEHEE PAUL 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: 07 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L18000060375
FEI/EIN Number 82-4631487

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

Address: 2800 S NOVA RD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 415 Bridget St, New Smyrna Beach, FL, 32168, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcfadden Samantha Manager 415 Bridget St, New Smyrna Beach, FL, 32168
White Tyler Manager 415 Bridget St, New Smyrna Beach, FL, 32168
McFadden Samantha Agent 2800 S NOVA RD, SOUTH DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150979 CHOP CHOP RESTAURANT & KARAOKE BAR ACTIVE 2024-12-12 2029-12-31 - 2800 S NOVA RD, SUITE I1, SOUTH DAYTONA, FL, 32119
G24000114166 CHOP CHOP KOREAN & SOUL FOOD ACTIVE 2024-09-11 2029-12-31 - 415 BRIDGET ST, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-31 2800 S NOVA RD, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2024-08-31 McFadden, Samantha -
REGISTERED AGENT ADDRESS CHANGED 2024-08-31 2800 S NOVA RD, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-01-10
Florida Limited Liability 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State