Search icon

TIFFANY NAILS SPA LLC - Florida Company Profile

Company Details

Entity Name: TIFFANY NAILS SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIFFANY NAILS SPA 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: 12 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2008 (17 years ago)
Document Number: L07000039447
FEI/EIN Number 208823161

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

Address: 6733 103RD STREET, STE 1, JACKSONVILLE, FL, 32210
Mail Address: 6733 103RD STREET, STE 1, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN TRANG T Manager 6733 103RD STREET STE 1, JACKSONVILLE, FL, 32210
NGUYEN TRANG Agent 6733 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 6733 103RD STREET, STE 1, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2025-10-03 6733 103RD STREET, STE 1, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2011-01-21 NGUYEN, TRANG -
REGISTERED AGENT ADDRESS CHANGED 2011-01-21 6733 103RD STREET, STE 1, JACKSONVILLE, FL 32210 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253027707 2020-05-01 0491 PPP 6733.103rd st #1, Jacksonville, FL, 32210
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11365
Forgiveness Paid Date 2021-05-10
5353268410 2021-02-08 0491 PPS 6733.103rd st #1, Jacksonville, FL, 32210
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12369
Loan Approval Amount (current) 12369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210
Project Congressional District FL-04
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12442.53
Forgiveness Paid Date 2021-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State