Search icon

JUNEY KIEU NAILS, LLC - Florida Company Profile

Company Details

Entity Name: JUNEY KIEU NAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNEY KIEU 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: 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 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000126842
FEI/EIN Number NOT APPLICABLE

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

Address: 9250 cypress green drive, JACKSONVILLE, FL, 32256, US
Mail Address: 9250 cypress green drive, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAUGHN ERIC DJR. Chief Executive Officer 9250 cypress green drive, JACKSONVILLE, FL, 32256
Vaughn Diemkieu T Chief Operating Officer 9250 cypress green drive suite 101, Jacksonville, FL, 32256
VAUGHN ERIC DJR. Agent 9250 cypress green drive, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 9250 cypress green drive, 101, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 9250 cypress green drive, 101, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-07-22 9250 cypress green drive, 101, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-07-22 VAUGHN, ERIC D, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-22
Florida Limited Liability 2017-06-09

Date of last update: 01 May 2025

Sources: Florida Department of State