Entity Name: | XO NAILS & SPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
XO NAILS & 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: |
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: | 26 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2024 (7 months ago) |
Document Number: | L12000147723 |
FEI/EIN Number |
46-1498961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11318 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Mail Address: | 590 WOODLAND CREEK BLVD, KISSIMMEE, FL, 34744, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Do Kim | President | 590 WOODLAND CREEK BLVD, KISSIMMEE, FL, 34744 |
DO KIM | Agent | 590 WOODLAND CREEK BLVD, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 590 WOODLAND CREEK BLVD, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 11318 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-22 | DO, KIM | - |
REINSTATEMENT | 2022-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CONVERSION | 2012-11-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000056937. CONVERSION NUMBER 100000126911 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-17 |
ANNUAL REPORT | 2023-01-22 |
REINSTATEMENT | 2022-12-16 |
AMENDED ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2021-02-13 |
AMENDED ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State