Search icon

VENUS NAILS & SALONBAR, LLC - Florida Company Profile

Company Details

Entity Name: VENUS NAILS & SALONBAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VENUS NAILS & SALONBAR, 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: 07 Sep 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000190169
FEI/EIN Number 82-3376656

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

Address: 501 N. ORLANDO AVE, 215, WINTER PARK, FL, 32789, US
Mail Address: 347 Randon Ter, Lake Mary, FL, 32746, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Truong Yen H Member 347 Randon Ter, Lake Mary, FL, 32746
TRAN PHONG Member 347 Randon Ter, Lake Mary, FL, 32746
TURNER CHRISTOPHER Agent 1305 E ROBINSON ST, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000012309 VENUS NAILS LOUNGE & SPA EXPIRED 2018-01-23 2023-12-31 - 501 N ORLANDO AVE SUITE 215, WINTER PARK, FL, 32789
G17000135575 VENUS NAILS & MEDICAL SPA EXPIRED 2017-12-12 2022-12-31 - 501 N ORLANDO AVE SUITE 215, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-21 501 N. ORLANDO AVE, 215, WINTER PARK, FL 32789 -
LC AMENDMENT 2017-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000323752 ACTIVE 1000000892038 ORANGE 2021-06-21 2031-06-30 $ 1,396.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000758845 ACTIVE 1000000845243 ORANGE 2019-10-29 2029-11-20 $ 840.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Reg. Agent Resignation 2023-12-04
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
LC Amendment 2017-11-17
Florida Limited Liability 2017-09-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State