Search icon

VELVET ROSE NAIL SPA, LLC - Florida Company Profile

Company Details

Entity Name: VELVET ROSE NAIL SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELVET ROSE NAIL 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: L14000043749
FEI/EIN Number 46-5113582

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

Address: 4660 WEST HILSBORO, SUITE 2, COCONUT CREEK, FL, 33073
Mail Address: 5314, NW 48th ST., COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Le Trung Q Authorized Person 5314, COCONUT CREEK, FL, 33073
LE TRUNG Q Agent 5314, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022253 VELVET ROSE NAIL SPA, LLC EXPIRED 2014-03-03 2024-12-31 - 4660 WEST HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
CHANGE OF MAILING ADDRESS 2019-04-29 4660 WEST HILSBORO, SUITE 2, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5314, NW 48th ST., COCONUT CREEK, FL 33073 -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 LE, TRUNG Q -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State