Search icon

HT NAILS AND SPA, LLC - Florida Company Profile

Company Details

Entity Name: HT NAILS AND SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HT NAILS 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.
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: 16 Apr 2013 (12 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: L13000055605
FEI/EIN Number 462547860

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

Mail Address: 4806 GRANDVIEW PKWY, DAVENPORT, FL, 33837, US
Address: 4806 Grandview Pkwy, Davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN HUNG Manager 3109 San Rocco Dr, ORLANDO, FL, 32820
Nguyen Hung Agent 3109 San Rocco Dr, Orlando, FL, 32820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130475 ELITE SPA & NAILS EXPIRED 2017-11-29 2022-12-31 - 4806 GRANDVIEW PKWY, DAVENPORT, FL, 33837
G15000113583 ELITE NAILS & SPA ACTIVE 2015-11-07 2025-12-31 - 4806 GRANDVIEW PKWY, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 3109 San Rocco Dr, Orlando, FL 32820 -
REGISTERED AGENT NAME CHANGED 2017-03-03 Nguyen, Hung -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 4806 Grandview Pkwy, Davenport, FL 33837 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-10-02
Florida Limited Liability 2013-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State