Search icon

ALL ABOUT NAILS & U LLC

Company Details

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

Agent

Name Role Address
STALTARE, CARMELO Agent 1172 se 3rd terrace, DEERFIELD BEACH, FL 33441

Manager

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

Fictitious Names

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

Events

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

Debts

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

Documents

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