Search icon

COLOR NAILS LLC - Florida Company Profile

Company Details

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

COLOR 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: 19 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000095656
FEI/EIN Number 453038221

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

Address: 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE TUYEN T Manager 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL, 32459
LE DUY T Manager 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL, 32459
LE HANG T Manager 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL, 32459
LE TUYEN T Agent 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106125 COLOR NAILS ACTIVE 2011-10-31 2026-12-31 - 42 SOUTHHAVEN CIRCLE, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-25 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2022-07-25 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2022-07-25 LE, TUYEN T -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 2078 US HWY 98 STE 107, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
LC Amendment 2022-07-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5217178903 2021-04-29 0455 PPP 3441 15th Ave N, Saint Petersburg, FL, 33713-5459
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33713-5459
Project Congressional District FL-13
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20933.27
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State