Search icon

BELLAGIO NAILS AND SPA DELUXE LLC - Florida Company Profile

Company Details

Entity Name: BELLAGIO NAILS AND SPA DELUXE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BELLAGIO NAILS AND SPA DELUXE 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000047240
FEI/EIN Number 47-2314208

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

Address: 125 BELLAGIO CIRCLE, SANFORD, FL 32771
Mail Address: 5103 otters den trail, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG, JOHNNY Agent 125 BELLAGIO CIRCLE, SANFORD, FL 32771
DANG, JOHNNY Authorized Member 5103 otters den trail, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 DANG, JOHNNY -
REINSTATEMENT 2019-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-05 125 BELLAGIO CIRCLE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 125 BELLAGIO CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 125 BELLAGIO CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
REINSTATEMENT 2023-05-09
ANNUAL REPORT 2020-01-28
REINSTATEMENT 2019-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-20
Florida Limited Liability 2014-03-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State