Search icon

OCALA NAIL BOUTIQUE & SPA LLC - Florida Company Profile

Company Details

Entity Name: OCALA NAIL BOUTIQUE & SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA NAIL BOUTIQUE & 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: 29 May 2014 (11 years ago)
Date of dissolution: 23 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2022 (3 years ago)
Document Number: L14000090226
FEI/EIN Number 46-5765529

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

Address: 2575 SW 42nd Street Unit 102, Ocala, FL, 34471, US
Mail Address: 2575 SW 42nd Street Unit 102, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUONG THUC Q Manager 2575 SW 42ND STREET UNIT 102, OCALA, FL, 34471
DUONG THUC Q Agent 8374 SW 56 AVENUE ROAD, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-23 - -
LC AMENDMENT 2017-11-20 - -
REGISTERED AGENT NAME CHANGED 2017-11-20 DUONG, THUC QUANG -
REGISTERED AGENT ADDRESS CHANGED 2017-11-20 8374 SW 56 AVENUE ROAD, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2575 SW 42nd Street Unit 102, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2015-04-30 2575 SW 42nd Street Unit 102, Ocala, FL 34471 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-14
LC Amendment 2017-11-20
ANNUAL REPORT 2017-07-11
AMENDED ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State