Search icon

SIGNATURE NAILS AND SPA AT DISSTON PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: SIGNATURE NAILS AND SPA AT DISSTON PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIGNATURE NAILS AND SPA AT DISSTON PLAZA, 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: 18 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000046290
FEI/EIN Number 208625402

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

Address: 3605 49TH ST NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 3605 49TH ST NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLA KIM Authorized Member 939 SOUTH BAYSHORE DRIVE, SAFETY HARBOR, FL, 34695
MELLA KIM Agent 939 SOUTH BAYSHORE BLVD, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-25 939 SOUTH BAYSHORE BLVD, SAFETY HARBOR, FL 34695 -
LC AMENDMENT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2015-09-25 MELLA, KIM -
LC AMENDMENT 2015-06-01 - -
REINSTATEMENT 2014-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 3605 49TH ST NORTH, ST. PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2014-02-14 3605 49TH ST NORTH, ST. PETERSBURG, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
LC Amendment 2015-06-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-02-14
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State