Search icon

NAIL STUDIO OF FORT MYERS LLC - Florida Company Profile

Company Details

Entity Name: NAIL STUDIO OF FORT MYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NAIL STUDIO OF FORT MYERS 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: 30 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000199592
FEI/EIN Number 81-0725205

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

Address: 2135 nw 6th st, apt 3, miami, FL 33125
Mail Address: 2135 nw 6th st, apt 3, miami, FL 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, CRISTNA P Agent 2135 NW 6 ST, apt 3, MIAMI, FL 33125
SUAREZ, CRISTNA Authorized Member 2135 NW 6 ST, apt 3 MIAMI, FL 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121936 NAIL STUDIO EXPIRED 2015-12-03 2020-12-31 - 8001 DANI DRIVE, SUITE 4, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 2135 NW 6 ST, apt 3, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2135 nw 6th st, apt 3, miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2022-02-09 2135 nw 6th st, apt 3, miami, FL 33125 -
REGISTERED AGENT NAME CHANGED 2022-02-04 SUAREZ, CRISTNA P -
LC AMENDMENT 2022-02-04 - -
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-09
LC Amendment 2022-02-04
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2015-11-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State