Search icon

EASY NAILS, LLC

Company Details

Entity Name: EASY NAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000214298
FEI/EIN Number 83-2085635
Address: 5275 BABCOCK ST NE, SUITE 9, PALM BAY, FL, 32905, US
Mail Address: 5275 BABCOCK ST NE, SUITE 9, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Huynh Theo V Agent 5275 BABCOCK ST NE, PALM BAY, FL, 32905

Authorized Person

Name Role Address
Huynh Theo V Authorized Person 5275 BABCOCK ST NE, PALM BAY, FL, 32905

Authorized Representative

Name Role Address
Huynh Theo V Authorized Representative 5275 BABCOCK ST NE, PALM BAY, FL, 32905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104586 EASY NAIL ACTIVE 2019-09-24 2029-12-31 No data 2560 GRAND TETON BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-09 Huynh, Theo Van No data

Court Cases

Title Case Number Docket Date Status
EASY NAILS, LLC VS MARIE CRISPINO 5D2021-3152 2021-12-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-CA-043545

Parties

Name EASY NAILS, LLC
Role Petitioner
Status Active
Representations Kerry Mckoewn, Shaun R. Koby
Name Marie Crispino
Role Respondent
Status Active
Representations Michael C. Peckham
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-12-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/I 10 DAYS
Docket Date 2021-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 12/17/21
On Behalf Of Easy Nails, LLC
Docket Date 2021-12-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Easy Nails, LLC
Docket Date 2021-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-01-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-12-28
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 12/27 ORDER; PT W/IN 10 DYS
Docket Date 2021-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/20 ORDER
On Behalf Of Easy Nails, LLC
Docket Date 2021-12-27
Type Order
Subtype Order to File Reply
Description ORD-File Reply to Response ~ PT W/I 10 DAYS

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2019-04-13
Florida Limited Liability 2018-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State