Search icon

PINK & WHITE NAIL STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: PINK & WHITE NAIL STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINK & WHITE NAIL STUDIO, 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: 02 Feb 2011 (14 years ago)
Date of dissolution: 31 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: L11000013892
FEI/EIN Number NOT APPLICABLE

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

Address: 2516-E MCMULLEN BOOTH RD, CLEARWATER, FL, 33761
Mail Address: 2516-E MCMULLEN BOOTH RD, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUYNH TIEN Manager 2516-E MCMULLEN BOOTH RD, CLEARWATER, FL, 33761
1975, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076739 PINK & WHITE NAILS SPA STUDIO EXPIRED 2017-07-18 2022-12-31 - 2516 E. MCMULLEN BOOTH RD., CLEARWATER, FL, 33761
G17000076695 SMOKINPIPES LLC EXPIRED 2017-07-18 2022-12-31 - 2254 GULF TO BAY BLVD, CLEARWATER, FL, 33765
G17000075370 PINK & WHITE NAIL STUDIO LLC EXPIRED 2017-07-13 2022-12-31 - 2516 MCMULLEN BOOTH RD SUIT E, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-31 - -
REINSTATEMENT 2020-04-12 - -
REGISTERED AGENT NAME CHANGED 2020-04-12 1975 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-04-12
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State