Search icon

VENETIAN NAIL SPA - THE WALK LLC

Company Details

Entity Name: VENETIAN NAIL SPA - THE WALK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L12000010316
FEI/EIN Number 45-4322785
Address: 2868 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065
Mail Address: 2868 N University Dr, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tran Tuan Agent 2868 N University Dr, CORAL SPRINGS, FL, 33065

Auth

Name Role Address
Tran Tuan Auth 2868 North University Drive, Coral Springs, FL, 33065
Tran Tran Auth 2868 N University Dr, CORAL SPRINGS, FL, 33065

Owne

Name Role Address
Tran Tuan Owne 2868 North University Drive, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018287 VENETIAN NAIL SPA ACTIVE 2012-02-22 2027-12-31 No data 2868 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2019-01-11 2868 N UNIVERSITY DR, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2019-01-11 Tran, Tuan No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 2868 N University Dr, CORAL SPRINGS, FL 33065 No data

Court Cases

Title Case Number Docket Date Status
Venetian Nail Spa-The Walk, LLC, Appellant(s) v. Florida Department of Revenue, Appellee(s). 1D2022-2898 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2021-CA-1114

Parties

Name VENETIAN NAIL SPA - THE WALK LLC
Role Appellant
Status Active
Representations Dwight Oneal Slater, Sean Sharp
Name Florida Department of Revenue
Role Appellee
Status Active
Representations Franklin David Sandrea-Rivero, Mark S. Hamilton, Timothy E. Dennis
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Florida Department of Revenue
Docket Date 2022-10-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Venetian Nail Spa-The Walk, LLC
Docket Date 2022-09-15
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on September 14, 2022, and in the lower tribunal on
Docket Date 2022-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing fee paid; orders appealed attached
On Behalf Of Venetian Nail Spa-The Walk, LLC
Docket Date 2024-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 383 So. 3d 774
View View File
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Revenue
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Venetian Nail Spa-The Walk, LLC
Docket Date 2023-05-30
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-05-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Florida Department of Revenue
Docket Date 2023-05-25
Type Order
Subtype Motion to Amend Required
Description Motion to Amend Required
View View File
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Venetian Nail Spa-The Walk, LLC
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days AB
On Behalf Of Florida Department of Revenue
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- AB
On Behalf Of Florida Department of Revenue
Docket Date 2023-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 4/24/23
Docket Date 2023-01-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description (fee paid 2/8/23)Pro Hac Vice Appearance-Grant Pay Fee ~ The Court grants the motion of Sean Sharp, Esq., filed on January 9, 2023, seeking leave to appear in this cause pro hac vice on behalf of Venetian Nail Spa - The Walk, LLC, conditioned upon payment of a fee of $100.00 to the Clerk of this Court on or before February 3, 2023. See § 35.22(2)(a), Fla. Stat.Failure to comply with this order in a timely manner will result in a subsequent order denying counsel's request to appear pro hac vice in this case.
Docket Date 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Venetian Nail Spa-The Walk, LLC
Docket Date 2023-01-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Sean Sharp
On Behalf Of Venetian Nail Spa-The Walk, LLC
Docket Date 2022-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 233 pages
On Behalf Of Leon Clerk
Docket Date 2022-11-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/60 days
Docket Date 2022-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Venetian Nail Spa-The Walk, LLC
Docket Date 2022-10-25
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellee, Florida Department of Revenue on October 24, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State