Entity Name: | ALL ABOUT NAILS & U LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Aug 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000185771 |
FEI/EIN Number | APPLIED FOR |
Address: | 1888 W HILLSBORO BLVD UNIT 1888, DEERFIELD BEACH, FL 33442 |
Mail Address: | 1888 W HILLSBORO BLVD UNIT 1888, DEERFIELD BEACH, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STALTARE, CARMELO | Agent | 1172 se 3rd terrace, DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
SETTLER, ALLISON | Manager | 1800 W HILLSBORO BLVD UNIT 1888, DEERFIELD BEACH, FL 33442 |
STALTARE, CARMELO S | Manager | 1800 W HILLSBORO BLVD UNIT 1888, DEERFIELD BEACH, FL 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000128620 | NAILS & U | EXPIRED | 2018-12-05 | 2023-12-31 | No data | 1172 SE 3RD TERR, DEERFIELD BCH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1888 W HILLSBORO BLVD UNIT 1888, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1888 W HILLSBORO BLVD UNIT 1888, DEERFIELD BEACH, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1172 se 3rd terrace, DEERFIELD BEACH, FL 33441 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000339139 | ACTIVE | CACE21006959 | 17TH CIRCUIT, BROWARD COUNTY | 2021-06-22 | 2026-07-12 | $75,392.00 | CENTURY PLAZA ASSOCIATES, L.P., 450 LEXINGTON AVE., 13TH FLOOR, NEW YORK, NY 10017 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-08-02 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State