Search icon

HOUSE OF THAI LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF THAI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF 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: 05 Feb 2019 (6 years ago)
Document Number: L19000035735
FEI/EIN Number 83-3427581

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

Mail Address: 5652 Old Bethel Rd, Crestview, FL, 32536, US
Address: 224 N Main Street, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL TERRY S Manager 5652 Old Bethel Rd, Crestview, FL, 32536
HILL ANCHALEE T Manager 5652 Old Bethel Rd, Crestview, FL, 32536
HILL TERRY S Agent 5652 Old Bethel Rd, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109184 HILL MONKEYS THAI CUISINE ACTIVE 2021-08-23 2026-12-31 - 5652 OLD BETHEL RD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 224 N Main Street, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2020-03-31 224 N Main Street, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2020-03-31 HILL, TERRY S -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 5652 Old Bethel Rd, Crestview, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-31
Florida Limited Liability 2019-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8387137804 2020-06-05 0491 PPP 4542 E Hwy 20,, NICEVILLE, FL, 32578-9755
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICEVILLE, OKALOOSA, FL, 32578-9755
Project Congressional District FL-01
Number of Employees 5
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 13620.95
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State