Entity Name: | PRETTY NAILS LADY LAKE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRETTY NAILS LADY LAKE 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. |
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: | 09 Jun 2016 (9 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: | L16000112084 |
FEI/EIN Number |
81-2970628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 664 N US Hwy 441, Lady Lake, FL, 32159, US |
Mail Address: | 664 N US Hwy 441, Lady Lake, FL, 32159, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HO SAM | Manager | 870 DEER GLEN CT, FRUITLAND PARK, FL, 34731 |
HO SAM Q | Agent | 810 olive avenue, Fruitland Park, FL, 34731 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075493 | PRETTY SPA NAILS | EXPIRED | 2018-07-10 | 2023-12-31 | - | 8610B E COUNTY RD 466, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 664 N US Hwy 441, STE 100, Lady Lake, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 664 N US Hwy 441, STE 100, Lady Lake, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 810 olive avenue, Fruitland Park, FL 34731 | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-07 | HO, SAM Q | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-22 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-08-05 |
REINSTATEMENT | 2018-11-07 |
ANNUAL REPORT | 2017-03-15 |
Florida Limited Liability | 2016-06-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1530207901 | 2020-06-10 | 0491 | PPP | 8610 E COUNTRY RD 466, THE VILLAGES, FL, 32162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State