Search icon

EVA BEAUTY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: EVA BEAUTY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVA BEAUTY HOLDINGS 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: 22 Oct 2013 (12 years ago)
Date of dissolution: 14 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2021 (3 years ago)
Document Number: L13000148826
FEI/EIN Number 46-3937718

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

Address: 2118 Tamiami Trail N., NAPLES, FL, 34102, US
Mail Address: 5141 BRIXTON COURT, NAPLES, FL, 34104, US
ZIP code: 34102
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1182117302 2020-04-28 0455 PPP 2118 TAMIAMI TRL, NAPLES, FL, 34102
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89982
Loan Approval Amount (current) 89982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 12
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91486.7
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State