Search icon

SLY NAILS LLC - Florida Company Profile

Company Details

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

SLY 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: 25 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: L16000159683
FEI/EIN Number 81-3686078

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

Address: 435 Hemlock St., Altamonte Springs, FL, 32714, US
Mail Address: 435 Hemlock St., Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Verdon Sylvia Y Authorized Member 435 Hemlock St., Altamonte Springs, FL, 32714
MANISCALCO BRIAN Agent 1315 S. INTERNATIONAL PKWY, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074625 SLY LASH EXPIRED 2019-07-08 2024-12-31 - 814 MOUNT VERNON ST., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 435 Hemlock St., Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2020-11-18 435 Hemlock St., Altamonte Springs, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-06 MANISCALCO, BRIAN -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000648295 ACTIVE 1000000795530 SEMINOLE 2018-08-28 2028-09-19 $ 585.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-11-18
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-07-17
Florida Limited Liability 2016-08-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State