Search icon

DANG GOOD SUSHI LLC - Florida Company Profile

Company Details

Entity Name: DANG GOOD SUSHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANG GOOD SUSHI 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 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Sep 2021 (4 years ago)
Document Number: L20000042526
FEI/EIN Number 84-4706899

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

Address: 9945 TRINITY BLVD, SUITE 102, TRINITY, FL, 34655
Mail Address: 3016 ALACHUA PLACE, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG PATRICK W Owne 3016 ALACHUA PLACE, NEW PORT RICHEY, FL, 34655
DANG ASHLY S Owne 3016 ALACHUA PLACE, NEW PORT RICHEY, FL, 34655
DANG PATRICK W Agent 3016 ALACHUA PLACE, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029485 DANG GOOD SUSHI ACTIVE 2022-03-07 2027-12-31 - 9945 TRINITY BLVD, #102, TRINITY, FL, 34655
G20000051695 #DANGGOODSUSHI ACTIVE 2020-05-11 2025-12-31 - 3016 ALACHUA PLACE, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-09-11 DANG GOOD SUSHI LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-11 9945 TRINITY BLVD, SUITE 102, TRINITY, FL 34655 -
LC AMENDMENT 2020-06-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599696 TERMINATED 1000000972777 PASCO 2023-12-04 2043-12-06 $ 9,319.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000418091 TERMINATED 1000000870547 PASCO 2020-12-14 2040-12-23 $ 4,154.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
LC Amendment and Name Change 2021-09-11
ANNUAL REPORT 2021-05-07
LC Amendment 2020-06-10
Florida Limited Liability 2020-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State