Search icon

SISSY NAILS LLC - Florida Company Profile

Company Details

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

SISSY 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: 21 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L16000014589
FEI/EIN Number 84-4080290

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

Address: 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VU TRUC Manager 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
VU THIEN President 927 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
PINNACLE SIGNATURE GROUP INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010357 SISSY NAILS EXPIRED 2016-01-27 2021-12-31 - 927 BEVILLE ROAD, SUITE 4, SOUTH DAYTONA A, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 927 BEVILLE ROAD, Suite 4, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2020-06-20 927 BEVILLE ROAD, Suite 4, SOUTH DAYTONA, FL 32119 -
LC AMENDMENT 2019-12-19 - -
LC AMENDMENT 2019-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 927 BEVILLE ROAD, SUITE 109, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2018-04-27 PINNACLE SIGNATURE GROUP INC. -
REINSTATEMENT 2017-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-20
LC Amendment 2019-12-19
LC Amendment 2019-10-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State