Search icon

FINGALICKINGOOD LAO CUISINE LLC - Florida Company Profile

Company Details

Entity Name: FINGALICKINGOOD LAO CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINGALICKINGOOD LAO CUISINE 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 Sep 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000301833
FEI/EIN Number 85-3344532

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

Address: 4366 PARK BLVD N, PINELLAS PARK, FL, 33781, US
Mail Address: 4366 PARK BOULEVARD NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUANGPRASEUTH SUSANNA S Authorized Member 4366 PARK BOULEVARD NORTH, PINELLAS PARK, FL, 33781
PHAENGVISAY JOHNATHON Authorized Member 4366 PARK BOULEVARD NORTH, PINELLAS PARK, FL, 33781
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130355 SAP SAP LAO CAFE ACTIVE 2020-10-07 2025-12-31 - 4366 PARK BLVD N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-26 4366 PARK BLVD N, PINELLAS PARK, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000595429 ACTIVE 1000001011459 PINELLAS 2024-09-09 2044-09-11 $ 15,699.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000595437 ACTIVE 1000001011461 PINELLAS 2024-09-09 2034-09-11 $ 991.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000113829 ACTIVE 1000000946395 PINELLAS 2023-03-13 2043-03-15 $ 2,192.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000131641 ACTIVE 1000000918366 PINELLAS 2022-03-10 2042-03-15 $ 5,736.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000550974 ACTIVE 1000000905279 PINELLAS 2021-10-21 2031-10-27 $ 496.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000550966 ACTIVE 1000000905278 PINELLAS 2021-10-21 2041-10-27 $ 11,619.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
Reg. Agent Resignation 2024-10-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-29
LC Amendment 2020-10-26
Florida Limited Liability 2020-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State