Search icon

A TOUCH OF PEBBLES NAIL SALON "LLC" - Florida Company Profile

Company Details

Entity Name: A TOUCH OF PEBBLES NAIL SALON "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A TOUCH OF PEBBLES NAIL SALON "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: 13 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000005779
FEI/EIN Number 274664254

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

Address: 2015 Manor Dr NE, Palm Bay, FL, 32905, US
Mail Address: 2015 Manor Dr NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFADDEN CHARMAINE Manager 2015 Manor Dr NE, Palm Bay, FL, 32905
MCFADDEN CHARMAINE Agent 2015 Manor Dr NE, Palm Bay, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021927 CLASSY CLEAN CONCIERGE HOME SERVICES ACTIVE 2021-02-14 2026-12-31 - 10560 NW 37 ST, UNIT W, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-06 2015 Manor Dr NE, Palm Bay, FL 32905 -
REINSTATEMENT 2022-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 2015 Manor Dr NE, Palm Bay, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 2015 Manor Dr NE, Palm Bay, FL 32905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-19 - -
REGISTERED AGENT NAME CHANGED 2020-06-19 MCFADDEN, CHARMAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-02-06
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State