Search icon

VENETIAN NAILS SPA FORT LAUDERDALE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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