Search icon

NAIL FX & SPA, LLC - Florida Company Profile

Company Details

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

NAIL FX & 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 May 2010 (15 years ago)
Document Number: L10000051522
FEI/EIN Number 272547120

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

Address: 1249 Bruce B Downs, Wesley Chapel, FL, 33544, US
Mail Address: 1249 Bruce B Downs, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAU QUOC L Managing Member 1249 Bruce B Downs, Wesley Chapel, FL, 33544
TRAN NGOC H Manager 1249 Bruce B Downs, Wesley Chapel, FL, 33544
CHAU QUOC L Agent 1249 Bruce B Downs, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042322 NAIL FX & SPA EXPIRED 2010-05-13 2015-12-31 - 26304 WESLEY CHAPEL BLVD, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1249 Bruce B Downs, #20, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2022-04-12 1249 Bruce B Downs, #20, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1249 Bruce B Downs, #20, Wesley Chapel, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State