Search icon

CITY NAILS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: CITY NAILS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY NAILS OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2008 (17 years ago)
Document Number: L06000066788
FEI/EIN Number 205114523

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

Address: 1400 VILLAGE SQUARE BLVD, SUITE 30, TALLAHASSEE, FL, 32312
Mail Address: C/O HIEU LE & ASSOCIATES, 5085 BUFORD HWY, DORAVILLE, GA, 30340
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG KIEN Managing Member 1400 VILLAGE SQUARE BLVD SUITE 30, TALLAHASSEE, FL, 32312
VO HONG T Managing Member 1400 VILLAGE SQUARE BLVD SUITE 30, TALLAHASSEE, FL, 32312
DANG KIEN Agent 1400 VILLAGE SQUARE BLVD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-06-22 1400 VILLAGE SQUARE BLVD, SUITE 30, TALLAHASSEE, FL 32312 -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-02 DANG, KIEN -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308718808 2021-04-14 0491 PPS 1400 Village Square Blvd Ste 30, Tallahassee, FL, 32312-1234
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35905
Loan Approval Amount (current) 35905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-1234
Project Congressional District FL-02
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36076.16
Forgiveness Paid Date 2021-10-06
4925127409 2020-05-11 0491 PPP 1400 VILLAGE SQUARE BLVD STE 30, TALLAHASSEE, FL, 32312-1234
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10803
Loan Approval Amount (current) 10803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-1234
Project Congressional District FL-02
Number of Employees 6
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4843.62
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State