Search icon

ARTISTICA NAIL AND SPA, LLC - Florida Company Profile

Company Details

Entity Name: ARTISTICA NAIL AND SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISTICA NAIL AND SPA, 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: 07 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2013 (12 years ago)
Document Number: L07000014406
FEI/EIN Number 208405609

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

Address: 2518 Carnation Court, North Port, FL, 34289, US
Mail Address: 2518 Carnation Court, North Port, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN-DO TANYA Manager 14822 TAMIAMI TRAIL, UNIT 105 A, NORTH PORT, FL, 34287
NGUYEN-DO TANYA Agent 2518 CARNATION COURT, NORTH PORT, FL, 34289

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 2518 Carnation Court, North Port, FL 34289 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2518 Carnation Court, North Port, FL 34289 -
REINSTATEMENT 2013-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 2518 CARNATION COURT, NORTH PORT, FL 34289 -
PENDING REINSTATEMENT 2013-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State