Search icon

LUXURY NAILS LLC - Florida Company Profile

Company Details

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

LUXURY 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: 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: 10 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L12000004155
FEI/EIN Number 45-4210074

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

Address: 6370 N STATE RD 7, COCONUT CREEK, FL, 33073, US
Mail Address: 6370 N STATE RD 7, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAN PHU Authorized Member 6370 N STATE RD 7, COCONUT CREEK, FL, 33073
DOAN PHU Agent 6370 N STATE RD 7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 6370 N STATE RD 7, STE 118, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-04-05 6370 N STATE RD 7, STE 118, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-04-05 DOAN, PHU -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 6370 N STATE RD 7, STE 118, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2018-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
LC Amendment 2019-04-05
ANNUAL REPORT 2019-01-15
LC Amendment 2018-10-02
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347467805 2020-06-01 0491 PPP 955 E NINE MILE RD, PENSACOLA, FL, 32514-1648
Loan Status Date 2022-01-07
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PENSACOLA, ESCAMBIA, FL, 32514-1648
Project Congressional District FL-01
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6678087901 2020-06-16 0491 PPP 7283 Navarre Pkwy, NAVARRE, FL, 32566-7307
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAVARRE, SANTA ROSA, FL, 32566-7307
Project Congressional District FL-01
Number of Employees 1
NAICS code 812113
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4137.97
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State