Search icon

CALI NAILS LLC - Florida Company Profile

Company Details

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

CALI 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: 01 Dec 2010 (14 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L10000123918
FEI/EIN Number 274053501

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

Mail Address: 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
Address: 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN BACH Authorized Member 10905 AUSTRALIAN PINE DR, RIVERVIEW, FL, 33579
NGUYEN PHUONG Manager 10905 AUSTRALIAN PINE DR., RIVERVIEW, FL, 33579
NGUYEN TAM Authorized Member 10905 AUSTRALIAN PINE DR, RIVERVIEW, FL, 33579
NGUYEN PAUL Authorized Member 10905 AUSTRALIAN PINE DR, RIVERVIEW, FL, 33579
NGUYEN BACH Agent 10905 AUSTRALIAN PINE DR., RIVERVIEW, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000116601 CALI NAILS EXPIRED 2010-12-20 2015-12-31 - 1517B SUN CITY CENTER PLAZA, SUN CITY, FL, 33573

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
LC AMENDMENT 2021-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 1517B SUN CITY CENTER PLAZA, SUN CITY CENTER, FL 33573 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2010-12-14 CALI NAILS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-03-08
LC Amendment 2021-06-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State