Search icon

SUGARCOAT NAIL LOUNGE N SPA LLC - Florida Company Profile

Company Details

Entity Name: SUGARCOAT NAIL LOUNGE N SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SUGARCOAT NAIL LOUNGE N 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: 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: 14 Jun 2016 (9 years ago)
Date of dissolution: 23 May 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 May 2021 (4 years ago)
Document Number: L16000114677
FEI/EIN Number 81-2967763

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

Address: 2 OAKWOOD BLVD, SUITE 190-41, HOLLYWOOD, FL 33020
Mail Address: 7958 PINES BLVD PMB129, PMB 129, PEMBROKE PINES, FL 33024
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, NATANZA M Agent 2 OAKWOOD BLVD, SUITE 190-41, HOLLYWOOD, FL 33020
THOMAS, NATANZA M Authorized Member 2 OAKWOOD BLVD SUITE 190-41, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P21000055003. CONVERSION NUMBER 500000214215
CHANGE OF MAILING ADDRESS 2021-01-29 2 OAKWOOD BLVD, SUITE 190-41, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 THOMAS, NATANZA M -
REINSTATEMENT 2017-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-06
REINSTATEMENT 2018-10-19
REINSTATEMENT 2017-09-28
Florida Limited Liability 2016-06-14

Date of last update: 19 Feb 2025

Sources: Florida Department of State