Search icon

VENETIEN NAIL SPA AND LOUNGE. LLC - Florida Company Profile

Company Details

Entity Name: VENETIEN NAIL SPA AND LOUNGE. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENETIEN NAIL SPA AND LOUNGE. 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: 27 Dec 2016 (8 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: L16000232039
FEI/EIN Number 81-5322608

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

Address: 13017 US HWY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 13017 HWY 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN CANG CAI TRUNG Manager 13017 US HWY 301 S, RIVERVIEW, FL, 33578
TRAN CANG CAI TRUNG President 13017 US HWY 301 S, RIVERVIEW, FL, 33578
TRAN trungcang c Agent 13017 US HWY 301 S, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 13017 US HWY 301 S, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2020-03-09 13017 US HWY 301 S, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 13017 US HWY 301 S, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2019-06-14 TRAN, trungcang c -
LC NAME CHANGE 2017-02-01 VENETIEN NAIL SPA AND LOUNGE. LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-30
LC Name Change 2017-02-01
Florida Limited Liability 2016-12-27

Date of last update: 03 May 2025

Sources: Florida Department of State