Entity Name: | VENETIAN NAILS SPA FORT LAUDERDALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VENETIAN NAILS SPA FORT LAUDERDALE 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: | 22 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | L11000143336 |
FEI/EIN Number |
45-4102704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1634 N FEDERAL HWY, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 1634 N FEDERAL HWY, FORT LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LE TRANG | Managing Member | 2166 SCHOLARTREE WAY, WESTLEY CHAPEL, FL, 33543 |
PHAM KHA | Managing Member | 1634 N FEDERAL HWY, FORT LAUDERDALE, FL, 33305 |
LE DUNG T | Authorized Person | 1634 N FEDERAL HWY, FORT LAUDERDALE, FL, 33305 |
LE TRANG | Agent | 1634 N FEDERAL HWY, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-12-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-04 | 1634 N FEDERAL HWY, FORT LAUDERDALE, FL 33305 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | LE, TRANG | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-12-09 | 1634 N FEDERAL HWY, FORT LAUDERDALE, FL 33305 | - |
REINSTATEMENT | 2014-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-19 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-04 |
REINSTATEMENT | 2017-01-05 |
ANNUAL REPORT | 2015-03-20 |
REINSTATEMENT | 2014-12-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State