Search icon

VENUS SPA & NAIL OF PORT ORANGE LLC - Florida Company Profile

Company Details

Entity Name: VENUS SPA & NAIL OF PORT ORANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENUS SPA & NAIL OF PORT ORANGE 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: 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: 27 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000030380
FEI/EIN Number 462243527

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

Address: 5509 S WILLIANSON BLVD, PORT ORANGE, FL, 32128, US
Mail Address: 5509 S WILLIAMSON BLVD, PALM COAST, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN STEVEN Authorized Member 5509 S WILLIAMSON BLVD, PORT ORANGE, FL, 32128
PHAM THANH TAM T Authorized Member 5509 S WILLIANSON BLVD, PORT ORANGE, FL, 32128
NGUYEN STEVEN Agent 5509 S WILLIANSON BLVD, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-19 5509 S WILLIANSON BLVD, 100, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2014-12-19 5509 S WILLIANSON BLVD, 100, PORT ORANGE, FL 32128 -
REGISTERED AGENT NAME CHANGED 2014-12-19 NGUYEN, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2014-12-19 5509 S WILLIANSON BLVD, 100, PORT ORANGE, FL 32128 -
REINSTATEMENT 2014-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
LC Amendment 2016-05-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07
REINSTATEMENT 2014-12-19
Florida Limited Liability 2013-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State