Search icon

VIP NAILS SPA OF BRANDON LLC. - Florida Company Profile

Company Details

Entity Name: VIP NAILS SPA OF BRANDON LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIP NAILS SPA OF BRANDON 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: 22 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000091271
FEI/EIN Number 47-4138293

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

Address: 938 WEST LUMSDEN ROAD, BRANDON, FL, 33511, US
Mail Address: 938 WEST LUMSDEN ROAD, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN ANN T Manager 938 WEST LUMSDEN ROAD, BRANDON, FL, 33511
NGUYEN ANN T Agent 938 WEST LUMSDEN ROAD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053354 VIP NAILS SPA OF BRANDON LLC. EXPIRED 2015-06-01 2020-12-31 - 938 W. LUMSDEN ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 938 WEST LUMSDEN ROAD, BRANDON, FL 33511 -
REINSTATEMENT 2020-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-12-13 NGUYEN, ANN T -
REINSTATEMENT 2016-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-05-08
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-12-13
Florida Limited Liability 2015-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State