Search icon

NAIL SUPPLIES & MORE LLC - Florida Company Profile

Company Details

Entity Name: NAIL SUPPLIES & MORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAIL SUPPLIES & MORE 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: 26 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (7 years ago)
Document Number: L17000159526
FEI/EIN Number 82-2305518

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

Address: 740 S Military Trl, West Palm Beach, FL, 33415, US
Mail Address: P. O. BOX 223291, WEST PALM BEACH, FL, 33422, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON KIMIESHA Authorized Member P. O. BOX 223291, WEST PALM BEACH, FL, 33422
JACKSON KIMIESHA Kimiesh Agent P. O. BOX 223291, WEST PALM BEACH, FL, 33422

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005996 LEGACY BEAUTY LOUNGE ACTIVE 2022-01-17 2027-12-31 - P.O BOX 223291, WEST PALM BEACH, FLORIDA, FL, 33422
G19000106886 LEGACY NAIL LOUNGE ACTIVE 2019-09-30 2029-12-31 - 740 S. MILITARY TRL., SUTE C, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 740 S Military Trl, C, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2021-03-30 740 S Military Trl, C, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 P. O. BOX 223291, WEST PALM BEACH, FL 33422 -
REINSTATEMENT 2018-10-07 - -
REGISTERED AGENT NAME CHANGED 2018-10-07 JACKSON, KIMIESHA, Kimiesha Jackson -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-10-07
CORLCRACHG 2018-08-06
Florida Limited Liability 2017-07-26

Date of last update: 02 May 2025

Sources: Florida Department of State