Search icon

D&L CHAU 99, LLC - Florida Company Profile

Company Details

Entity Name: D&L CHAU 99, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&L CHAU 99, 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: 28 Sep 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L20000304955
FEI/EIN Number 85-3537942

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

Mail Address: 5855 115TH CIR N, PINELLAS PARK, FL, 33782
Address: 8787 N 56TH STREET, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAU LINH Manager 5855 115TH CIR N, PINELLAS PARK, FL, 33782
CHAU DUNG Manager 5855 115TH CIR N, PINELLAS PARK, FL, 33782
CHAU LINH Agent 5855 115TH CIR N, PINELLAS PARK, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135787 THE SPOT SUSHI BURRITO & VIETNAMESE CUISINE 2 ACTIVE 2020-10-20 2025-12-31 - 5855 115TH CIR N, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-11-05 8787 N 56TH STREET, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-11-05 8787 N 56TH STREET, TEMPLE TERRACE, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 8787 N 56TH STREET, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
Florida Limited Liability 2020-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State