Search icon

SERENITY NAILS & PEDISPA LLC - Florida Company Profile

Company Details

Entity Name: SERENITY NAILS & PEDISPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SERENITY NAILS & PEDISPA 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: 01 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: L11000076356
FEI/EIN Number 422689221

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

Address: 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL, 34113, US
Mail Address: 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THI PHAN NGOC BICH Managing Member 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL, 34113
PHAN NGOC BICH T Agent 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL 34113 -
LC AMENDMENT AND NAME CHANGE 2018-11-01 SERENITY NAILS & PEDISPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2018-11-01 8793 TAMIAMI TRAIL EAST, #206, NAPLES, FL 34113 -
LC AMENDMENT 2017-11-06 - -
REGISTERED AGENT NAME CHANGED 2017-10-27 PHAN, NGOC BICH THI -
LC AMENDMENT AND NAME CHANGE 2017-10-27 KIM PHAN, LLC -
LC AMENDMENT 2017-09-05 - -
LC AMENDMENT 2017-08-21 - -
LC AMENDMENT 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-10
LC Amendment and Name Change 2018-11-01
ANNUAL REPORT 2018-02-08
LC Amendment 2017-11-06
LC Amendment and Name Change 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5016357405 2020-05-11 0455 PPP 8793 Tamiami Trail E 206, Naples, FL, 34113
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21407.5
Loan Approval Amount (current) 21407.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34113-0500
Project Congressional District FL-26
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21559.41
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State