Entity Name: | THE NAIL LAB SALON AND SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NAIL LAB SALON AND SPA 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: |
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: | 17 Aug 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000106005 |
FEI/EIN Number |
90-0882588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
Mail Address: | 150 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOAN YEN | Managing Member | 150 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Dao Tam | Manager | 150 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
DAO PENNY | Manager | 150 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
DAO PENNY | Agent | 150 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000008491 | OCEAN NAILS SPA SALON | EXPIRED | 2013-01-24 | 2018-12-31 | - | 150 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-01-18 | THE NAIL LAB SALON AND SPA LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-01-18 | DAO, PENNY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-04-09 |
LC Amendment and Name Change | 2019-01-18 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State