Entity Name: | OMG NAILS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMG 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. |
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: | 12 Jul 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 06 Jul 2021 (4 years ago) |
Document Number: | L16000131528 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3013 DEL PRADO BLVD S, Suite 11, CAPE CORAL, FL, 33904, US |
Mail Address: | 3013 DEL PRADO BLVD S, Suite 11, CAPE CORAL, FL, 33904, US |
ZIP code: | 33904 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN XUAN TRANG T | Authorized Member | 1419 NW 15TH TERR, CAPE CORAL, FL, 33993 |
NGUYEN XUAN TRANG T | Agent | 3013 DEL PRADO BLVD S, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 3013 DEL PRADO BLVD S, Suite 11, CAPE CORAL, FL 33904 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | NGUYEN, XUAN TRANG T | - |
LC DISSOCIATION MEM | 2021-07-06 | - | - |
LC AMENDMENT | 2019-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-27 | 3013 DEL PRADO BLVD S, Suite 11, CAPE CORAL, FL 33904 | - |
REINSTATEMENT | 2017-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-27 | 3013 DEL PRADO BLVD S, Suite 11, CAPE CORAL, FL 33904 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-10 |
CORLCDSMEM | 2021-07-06 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-03 |
LC Amendment | 2019-07-03 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-27 |
REINSTATEMENT | 2017-09-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State