Search icon

SANGA LLC - Florida Company Profile

Company Details

Entity Name: SANGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANGA 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 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L10000095301
FEI/EIN Number 273436372

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

Address: 11275 WEST EMERALD COAST PKWY, STE 10, MIRAMAR BEACH, FL, 32250, US
Mail Address: 11275 WEST EMERALD COAST PKWY, STE 10, MIRAMAR BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN VINH V Managing Member 114 Water Oaks Loop, Santa Rosa Beach, FL, 32459
NGUYEN VINH Agent 114 Water Oaks Loop, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020673 PLATINUM NAILS SPA ACTIVE 2022-01-27 2027-12-31 - 11275 US HIGHWAY 98 W # 10, MIRAMAR BEACH, FL, 32550
G10000084984 PLATINUM NAILS SP EXPIRED 2010-09-16 2015-12-31 - 11275 US HIGHWAY 98 W # 10, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-09 - -
REGISTERED AGENT NAME CHANGED 2024-02-09 NGUYEN, VINH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 114 Water Oaks Loop, Santa Rosa Beach, FL 32459 -
LC AMENDMENT 2015-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
REINSTATEMENT 2024-02-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-25
LC Amendment 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State