Search icon

NAILTECH LLC

Company Details

Entity Name: NAILTECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000050006
FEI/EIN Number 043847332
Address: 9166 136TH STREET NORTH, SEMINOLE, FL, 33776
Mail Address: 9166 136TH STREET NORTH, SEMINOLE, FL, 33776
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COXON MALCOLM J Agent 9166 136TH STREET NORTH, SEMINOLE, FL, 33776

Managing Member

Name Role Address
COXON MALCOLM J Managing Member 9166 136TH STREET NORTH, SEMINOLE, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071939 ULTIMATE SMOOTHIE CAFE EXPIRED 2011-07-19 2016-12-31 No data 10789 PARK BLVD., SEMINOLE, FL, 33772
G11000046906 REJUVATEC EXPIRED 2011-05-16 2016-12-31 No data M COXON NAILTECH LLC, 9166 136TH STREET NORTH, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-18 9166 136TH STREET NORTH, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2006-03-16 9166 136TH STREET NORTH, SEMINOLE, FL 33776 No data
REGISTERED AGENT NAME CHANGED 2006-03-16 COXON, MALCOLM J No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 9166 136TH STREET NORTH, SEMINOLE, FL 33776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000963117 ACTIVE 1000000504835 PINELLAS 2013-05-08 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-04-02
Florida Limited Liabilites 2004-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State