Search icon

LUXE NAILS LLC - Florida Company Profile

Company Details

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

LUXE NAILS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000015501
FEI/EIN Number 274812596

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

Address: 808 N.FEDERAL HWY, POMPANO BEACH, FL, 33062
Mail Address: 808 N.FEDERAL HWY, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANZOLA MARIA Managing Member 808 N Federal HWY, Pompano Beach, FL, 33062
Anzola Maria A Agent 808 N Federal HWY, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-16 Anzola, Maria A -
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 808 N Federal HWY, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 808 N.FEDERAL HWY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2012-03-19 808 N.FEDERAL HWY, POMPANO BEACH, FL 33062 -
LC AMENDMENT 2011-06-27 - -
LC NAME CHANGE 2011-02-10 LUXE NAILS LLC -

Documents

Name Date
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-19
LC Amendment 2011-06-27
LC Name Change 2011-02-10
Florida Limited Liability 2011-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8850818403 2021-02-14 0455 PPS 270 NW Peacock Blvd, Port St Lucie, FL, 34986-2270
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4281
Loan Approval Amount (current) 4281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34986-2270
Project Congressional District FL-21
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4322.75
Forgiveness Paid Date 2022-02-10
4146207900 2020-06-14 0455 PPP 270 NW PEACOCK, Port Saint Lucie, FL, 34953
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4935
Loan Approval Amount (current) 4935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-1000
Project Congressional District FL-21
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5016.39
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State