Search icon

AURORA SPA NAILS LLC - Florida Company Profile

Company Details

Entity Name: AURORA SPA NAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AURORA SPA NAILS 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: 07 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: L14000173586
FEI/EIN Number 37-2067804

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

Address: 1048 CLEARLAKE RD, COCOA, FL, 32922, US
Mail Address: 1048 CLEARLAKE RD, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE RYAN Authorized Member 1048 CLEARLAKE RD, COCOA, FL, 32922
LE RYAN Agent 1048 CLEARLAKE RD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160313 LO'ANNE SPA NAILS ACTIVE 2020-12-17 2025-12-31 - 1048 CLEARLAKE RD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-20 AURORA SPA NAILS LLC -
LC AMENDMENT 2022-08-29 - -
REGISTERED AGENT NAME CHANGED 2022-08-29 LE, RYAN -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1048 CLEARLAKE RD, COCOA, FL 32922 -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Name Change 2024-09-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
LC Amendment 2022-08-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State