Search icon

HONGTHONG LLC - Florida Company Profile

Company Details

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

HONGTHONG 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: 24 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000140380
FEI/EIN Number 84-1905386

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

Address: 5299 SE REDWOOD AVE, STUART, FL, 34957, US
Mail Address: 1888 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONGTHONG SAMAI Manager 1128 SE ASTORWOOD PL., STUART, FL, 34994
HONGTHONG SAMAI Authorized Member 1128 SE ASTORWOOD PL., STUART, FL, 34994
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078809 ASIAN SPICE BISTRO EXPIRED 2019-07-22 2024-12-31 - 1888 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 5299 SE REDWOOD AVE, STUART, FL 34957 -
CHANGE OF MAILING ADDRESS 2019-11-08 5299 SE REDWOOD AVE, STUART, FL 34957 -
LC AMENDMENT 2019-11-08 - -
LC AMENDMENT 2019-10-30 - -
LC NAME CHANGE 2019-06-14 HONGTHONG LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000366587 TERMINATED 1000000895357 MARTIN 2021-07-15 2031-07-21 $ 441.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000205017 TERMINATED 1000000886735 MARTIN 2021-04-26 2041-04-28 $ 10,625.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
LC Amendment 2019-11-08
LC Amendment 2019-10-30
LC Name Change 2019-06-14
Florida Limited Liability 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3473477402 2020-05-07 0455 PPP 1888 NE JENSEN BEACH BLVD, JENSEN BEACH, FL, 34957-7200
Loan Status Date 2023-05-24
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8387
Loan Approval Amount (current) 8387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JENSEN BEACH, MARTIN, FL, 34957-7200
Project Congressional District FL-21
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2053.73
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State