Search icon

POUR AND POLISH NAIL AND WINE BAR, LLC - Florida Company Profile

Company Details

Entity Name: POUR AND POLISH NAIL AND WINE BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POUR AND POLISH NAIL AND WINE BAR, 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: 31 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L12000112346
FEI/EIN Number 460894928

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 NORTH FEDERAL HWY SUITE 811, BOCA RATON, FL, FL, 33432, US
Mail Address: 801 N Federal Hwy Suite 811, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDaniel Deborah Agent 801 N Federal Hwy, Boca Raton, FL, 33432
Deborah McDaniel Managing Member 801 N Federal Hwy Suite 811, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 801 N Federal Hwy, Suite 811, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-04-06 801 NORTH FEDERAL HWY SUITE 811, BOCA RATON, FL, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-04-06 McDaniel, Deborah -
PENDING REINSTATEMENT 2014-11-24 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-03 801 NORTH FEDERAL HWY SUITE 811, BOCA RATON, FL, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State