Search icon

YONG CHUNG, LLC

Company Details

Entity Name: YONG CHUNG, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 11 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M18000006338
FEI/EIN Number 58-2551818
Address: 3835 MCCOY RD, ORLANDO, FL 32812
Mail Address: 3835 MCCOY RD, ORLANDO, FL 32812
ZIP code: 32812
County: Orange
Place of Formation: GEORGIA

Agent

Name Role Address
CHUNG, TERESA Agent 3835 MCCOY RD, ORLANDO, FL 32812

Member

Name Role Address
CHUNG, YONG Member 3835 MCCOY RD, ORLANDO, FL 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095486 CLARION HOTEL ORLANDO AIRPORT EXPIRED 2018-08-27 2023-12-31 No data 3835 MCCOY RD, ORLANDO, FL, 32812
G18000095490 ECONOLODGE ORLANDO AIRPORT EXPIRED 2018-08-27 2023-12-31 No data 3835 MCCOY RD BLDG B, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000209585 ACTIVE 1000000949989 ORANGE 2023-04-18 2043-05-10 $ 26,938.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000426045 ACTIVE 1000000870544 ORANGE 2020-12-15 2040-12-30 $ 108,497.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000426060 ACTIVE 1000000870548 ORANGE 2020-12-15 2030-12-30 $ 649.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000363984 TERMINATED 1000000825786 ORANGE 2019-05-07 2039-05-22 $ 17,455.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-09
Foreign Limited 2018-07-11

Date of last update: 17 Jan 2025

Sources: Florida Department of State