Search icon

EVA BEAUTY HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EVA BEAUTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Oct 2013 (12 years ago)
Date of dissolution: 14 Nov 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2021 (4 years ago)
Document Number: L13000148826
FEI/EIN Number 46-3937718
Address: 2118 Tamiami Trail N., NAPLES, FL, 34102, US
Mail Address: 5141 BRIXTON COURT, NAPLES, FL, 34104, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDQUIST PHILIP V Manager 5141 BRIXTON COURT, NAPLES, FL, 34104
LINDQUIST PHILIP V Agent 5141 BRIXTON COURT, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098663 PHILIP DOUGLAS & CO LUXE NAIL LOUNGE EXPIRED 2015-09-25 2020-12-31 - 2118 TAMIAMI TRAIL N., NAPLES, FL, 34102
G14000027977 PHILIP DOUGLAS & CO. EXPIRED 2014-03-19 2024-12-31 - 2118 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2118 Tamiami Trail N., NAPLES, FL 34102 -
REINSTATEMENT 2017-09-20 - -
REGISTERED AGENT NAME CHANGED 2017-09-20 LINDQUIST, PHILIP V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000654200 ACTIVE 1000000842251 COLLIER 2019-09-27 2039-10-02 $ 703.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000656656 TERMINATED 1000000722915 COLLIER 2016-09-23 2026-10-05 $ 4,077.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-09-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-10-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89982.00
Total Face Value Of Loan:
89982.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89982.00
Total Face Value Of Loan:
89982.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$89,982
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,486.7
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $89,982

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State