Search icon

LA LA'S NAIL LOUNGE LLC - Florida Company Profile

Company Details

Entity Name: LA LA'S NAIL LOUNGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA LA'S NAIL 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: 11 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000143260
FEI/EIN Number 83-0977053

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

Address: 1665 SW HWY 484 suite # 101, OCALA, FL, 34473, US
Mail Address: 15985 SW 44th cir, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZABO JENNIFER LYNN A Manager 1665 SW HWY 484 suite # 101, OCALA, FL, 34473
SZABO Jennifer Agent 1665 SW HWY 484, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-30 1665 SW HWY 484, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-30 1665 SW HWY 484 suite # 101, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2023-05-30 1665 SW HWY 484 suite # 101, OCALA, FL 34473 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 SZABO, Jennifer -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709905 ACTIVE 23CC001654AX MARION COUNTY COURT CLERK ATTN 2024-07-08 2029-11-08 $53,566.06 PREMIER INVESTMENT PARTNERS LLC, A CALIFORNIA LIMITED L, 440 S GULFVIEW BLVD. #1401, CLEARWATER BEACH FL, 33767
J19000765758 TERMINATED 1000000849001 MARION 2019-11-18 2039-11-20 $ 1,567.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000523363 TERMINATED 1000000835621 MARION 2019-07-29 2039-07-31 $ 1,668.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2023-05-30
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-06-18
Florida Limited Liability 2018-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State