Entity Name: | NGOC HAN NU HOANG'S TIP N TOE NAILS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NGOC HAN NU HOANG'S TIP N TOE NAILS, 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: | 19 Jun 2013 (12 years ago) |
Date of dissolution: | 09 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2019 (6 years ago) |
Document Number: | L13000088175 |
FEI/EIN Number |
45-3009139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5100 NORTH 9TH AVE, PENSACOLA, FL, 32504, US |
Mail Address: | 5100 NORTH 9TH AVE STE E531A NE, PENSACOLA, FL, 32504 |
ZIP code: | 32504 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOANG NGOC HAN N | Agent | 1104 DUNMIRE STREET, PENSACOLA, FL, 32504 |
HOANG NGOC HAN N | Manager | 1104 DUNMIRE STREET, PENSACOLA, FL, 32504 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 | - | - |
REINSTATEMENT | 2018-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | HOANG, NGOC HAN N | - |
REINSTATEMENT | 2015-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-28 | 5100 NORTH 9TH AVE, suite e531a, PENSACOLA, FL 32504 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-08-11 | NGOC HAN NU HOANG'S TIP N TOE NAILS, LLC | - |
CHANGE OF MAILING ADDRESS | 2014-08-11 | 5100 NORTH 9TH AVE, suite e531a, PENSACOLA, FL 32504 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000398988 | TERMINATED | 1000000869553 | ESCAMBIA | 2020-12-03 | 2030-12-09 | $ 2,073.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-09 |
REINSTATEMENT | 2018-04-16 |
ANNUAL REPORT | 2016-03-13 |
REINSTATEMENT | 2015-10-28 |
LC Amendment and Name Change | 2014-08-11 |
ANNUAL REPORT | 2014-01-15 |
Florida Limited Liability | 2013-06-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State