Search icon

NAILMALL OF ORLANDO, LLC. - Florida Company Profile

Company Details

Entity Name: NAILMALL OF ORLANDO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAILMALL OF ORLANDO, 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: 28 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000024537
FEI/EIN Number 275230260

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

Address: 2000 E COLONIAL DR, ORLANDO, FL, 32803
Mail Address: 5708 NEW PEACHTREE ROAD, CHAMBLEE, GA, 30341
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAM NHUT C Managing Member 5708 NEW PEACHTREE ROAD, CHAMBLEE, GA, 30341
LUONG LIEN Managing Member 2501 TRENTWOOD BLVD, ORLANDO, FL, 32812
PHAM NHUT C Agent 5708 New Peachtree Rd, Chamblee, FL, 30341

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065588 NAILMALL OF ORLANDO, LLC. EXPIRED 2013-06-28 2018-12-31 - 2000 E COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 5708 New Peachtree Rd, Chamblee, FL 30341 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 PHAM, NHUT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-14 2000 E COLONIAL DR, ORLANDO, FL 32803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000744308 ACTIVE 1000000845436 ORANGE 2019-10-29 2039-11-13 $ 33,002.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000693530 TERMINATED 1000000624012 ORANGE 2014-05-09 2034-05-29 $ 10,384.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-19
REINSTATEMENT 2013-03-14
Florida Limited Liability 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State