Search icon

HUNG LOTUS CO, LLC - Florida Company Profile

Company Details

Entity Name: HUNG LOTUS CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNG LOTUS CO, 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: 17 Aug 2018 (7 years ago)
Date of dissolution: 11 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: L18000197107
FEI/EIN Number 83-1603568

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

Address: 8426 W Oakland Park Blvd., Sunrise, FL, 33351, US
Mail Address: 8426 W Oakland Park Blvd., Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAI RONG Manager 8426 W Oakland Park Blvd., Sunrise, FL, 33351
CAI RONG Agent 8426 W Oakland Park Blvd, Sunrise, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114468 COCO SPA EXPIRED 2018-10-22 2023-12-31 - 8426 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
G18000092936 NU-LOOK SPA EXPIRED 2018-08-20 2023-12-31 - 403 S. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 8426 W Oakland Park Blvd., Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-03-11 8426 W Oakland Park Blvd., Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 8426 W Oakland Park Blvd, Sunrise, FL 33351 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-08-17

Date of last update: 03 May 2025

Sources: Florida Department of State