Search icon

THAO'S NAILS, LLC. - Florida Company Profile

Company Details

Entity Name: THAO'S NAILS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAO'S NAILS, 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: 21 Apr 2008 (17 years ago)
Date of dissolution: 10 Sep 2014 (11 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 10 Sep 2014 (11 years ago)
Document Number: L08000040006
FEI/EIN Number NOT APPLICABLE

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

Address: 1710 W. 45TH STREET, BOOTHS C&B 12, WEST PALM BEACH, FL, 33407
Mail Address: 933 LIGHTHOUSE DRIVE, NORTH PALM BEACH, FL, 33408
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VO THAO Managing Member 933 LIGHTHOUSE DRIVE, NORTH PALM BEACH, FL, 33408
NGUYEN LAM Agent 4925 N.W. 106TH AVENUE, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08151700027 LA NAILS EXPIRED 2008-05-30 2013-12-31 - 1710 45TH STREET, BOOTH C & B, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2014-09-10 - -
VOLUNTARY DISSOLUTION 2014-09-07 - -
REINSTATEMENT 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-04 1710 W. 45TH STREET, BOOTHS C&B 12, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2010-10-04 NGUYEN, LAM -
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 4925 N.W. 106TH AVENUE, CORAL SPRINGS, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
CORLCSTERM 2014-09-10
VOLUNTARY DISSOLUTION 2014-09-07
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-10
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-03-09
Florida Limited Liability 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State