Search icon

@ NAILS LLC - Florida Company Profile

Company Details

Entity Name: @ NAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

@ 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 27 Jun 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L12000052174
FEI/EIN Number 45-5080546

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

Address: 1194 nw 40th ave, apt. 116, lauderhill, FL 33313
Mail Address: 1194 nw 40th ave, apt. 116, lauderhill, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
wilks, dashandra Agent 1194 nw 40th ave, apt. 116, lauderhill, FL 33313
wilks, dashandra Manager 1194 nw 40th ave, apt. 116 lauderhill, FL 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037117 @ NAILS ACTIVE 2012-04-18 2027-12-31 - 20041 SOUTH TAMIAMI TRAIL #5, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-13 1194 nw 40th ave, apt. 116, lauderhill, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-13 1194 nw 40th ave, apt. 116, lauderhill, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-12-13 1194 nw 40th ave, apt. 116, lauderhill, FL 33313 -
REGISTERED AGENT NAME CHANGED 2019-12-13 wilks, dashandra -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-22
Florida Limited Liability 2012-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425437706 2020-05-01 0455 PPP 4615 CORTEZ RD W, BRADENTON, FL, 34210
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11863
Loan Approval Amount (current) 11863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34210-1000
Project Congressional District FL-16
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11975.13
Forgiveness Paid Date 2021-04-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State