Search icon

M & N NAILS SALON, LLC - Florida Company Profile

Company Details

Entity Name: M & N NAILS SALON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & N NAILS SALON, 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: 04 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000138509
FEI/EIN Number 47-1762134

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

Address: 7860, Gate parkway, JACKSONVILLE, FL, 32256, US
Mail Address: 7860 GATE PARKWAY #113, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tran Tracy N Manager 7554 SUNNYDALE LANE, JACKSONVILLE, FL, 32256
TRAN TRACY N Agent 7554 SUNNYDALE LANE, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090993 M&N NAILS SALON,LLC DBA DA VI NAILS SALON #1082 EXPIRED 2014-09-05 2019-12-31 - 10991 SAN JOSE BLVD STE1, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-29 7860, Gate parkway, 113, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 7554 SUNNYDALE LANE, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 7860, Gate parkway, 113, JACKSONVILLE, FL 32256 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-09-04

Date of last update: 03 May 2025

Sources: Florida Department of State