Entity Name: | SERENITY NAILS & PEDISPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERENITY NAILS & PEDISPA 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jul 2011 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 Nov 2018 (6 years ago) |
Document Number: | L11000076356 |
FEI/EIN Number |
422689221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL, 34113, US |
Mail Address: | 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THI PHAN NGOC BICH | Managing Member | 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL, 34113 |
PHAN NGOC BICH T | Agent | 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-11-01 | 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL 34113 | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-01 | SERENITY NAILS & PEDISPA LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-01 | 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2018-11-01 | 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL 34113 | - |
LC AMENDMENT | 2017-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-27 | PHAN, NGOC BICH THI | - |
LC AMENDMENT AND NAME CHANGE | 2017-10-27 | KIM PHAN, LLC | - |
LC AMENDMENT | 2017-09-05 | - | - |
LC AMENDMENT | 2017-08-21 | - | - |
LC AMENDMENT | 2017-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-10 |
LC Amendment and Name Change | 2018-11-01 |
ANNUAL REPORT | 2018-02-08 |
LC Amendment | 2017-11-06 |
LC Amendment and Name Change | 2017-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5016357405 | 2020-05-11 | 0455 | PPP | 8793 Tamiami Trail E 206, Naples, FL, 34113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State