Search icon

N & L ALLURE SPA LLC - Florida Company Profile

Company Details

Entity Name: N & L ALLURE SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

N & L ALLURE SPA 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: 31 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: L16000064217
FEI/EIN Number 81-2197902

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

Mail Address: 10300 W FOREST HILL BLVD, WELLINGTON, FL, 33414, US
Address: 10300 W FORESTHILL BLVD, 149, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN TUYET NHUNG T Auth 10300 W FOREST HILL BLVD, WELLINGTON, FL, 33414
NGUYEN TUYET NHUNG T Agent 10300 W FOREST HILL BLVD, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121815 NAIL PRO BEAUTE SPA ACTIVE 2022-09-27 2027-12-31 - 9284 COVE POINT CIR, BOYNTON BEACH, FL, 33472
G16000038338 NAIL PRO BEAUTE SPA EXPIRED 2016-04-15 2021-12-31 - 10300 FOREST HILL BLVD, STE 149, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-30 10300 W FORESTHILL BLVD, 149, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 10300 W FOREST HILL BLVD, 149, WELLINGTON, FL 33414 -
REINSTATEMENT 2020-05-27 - -
REGISTERED AGENT NAME CHANGED 2020-05-27 NGUYEN, TUYET NHUNG T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-05-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State