Search icon

ANGEL NAILS AND SPA OF WATERCOLOR LLC - Florida Company Profile

Company Details

Entity Name: ANGEL NAILS AND SPA OF WATERCOLOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGEL NAILS AND SPA OF WATERCOLOR 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: 03 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L13000167661
FEI/EIN Number 84-4211627

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

Address: 174 WATERCOLOR WAY, STE 104, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 174 WATERCOLOR WAY, STE 104, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VO HUNG D Managing Member 73 maddox street, santa rosa beach, FL, 32439
Nguyen Thu Thao Mgrm 73 Maddox Street, Santa Rosa Beach, FL, 32459
VO HUNG D Manager 174 WATERCOLOR WAY, SANTA ROSA BEACH, FL, 32459
Vo Hung D Agent 174 WATERCOLOR WAY, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 Vo, Hung D -
LC AMENDMENT 2020-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 174 WATERCOLOR WAY, STE 104, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2015-01-27 174 WATERCOLOR WAY, STE 104, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
LC Amendment 2020-03-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State