Search icon

JAZZY NAILZ -N- HAIR SPA LLC - Florida Company Profile

Company Details

Entity Name: JAZZY NAILZ -N- HAIR SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAZZY NAILZ -N- HAIR 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: 13 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L10000039111
FEI/EIN Number 271624861

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

Address: 4618 NORWOOD AVE., JACKSONVILLE, FL, 32206, US
Mail Address: 2326 LEONID ROAD, JACKSONVILLE, FL, 32218, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones CHANESHIA A Manager 2326 LEONID ROAD, JACKSONVILLE, FL, 32218
Guzman Kenneth B Auth 4037 golfside dr, Orlando, FL, 32808
Monroe Marcella S Agent 2326 LEONID ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Monroe , Marcella S -
LC AMENDMENT AND NAME CHANGE 2018-02-15 JAZZY NAILZ -N- HAIR SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 4618 NORWOOD AVE., JACKSONVILLE, FL 32206 -
CONVERSION 2010-04-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000001115. CONVERSION NUMBER 900000104239

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-14
LC Amendment and Name Change 2018-02-15
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State