Search icon

NAILCO SPA LLC - Florida Company Profile

Company Details

Entity Name: NAILCO SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAILCO SPA 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: 21 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000180794
FEI/EIN Number 47-2380528

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

Address: 1540 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 32217
Mail Address: 1540 UNIVERSITY BLVD WEST, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANG BRENDA Manager 1540 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217
DANG BRENDA Agent 1540 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-01-21 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 DANG, BRENDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000486449 ACTIVE 1000000966399 DUVAL 2023-10-05 2033-10-11 $ 852.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-15
REINSTATEMENT 2016-01-21
Florida Limited Liability 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4153878406 2021-02-06 0491 PPS 1540 University Blvd W, Jacksonville, FL, 32217-2006
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6472
Loan Approval Amount (current) 6472
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 Jacksonville, DUVAL, FL, 32217-2006
Project Congressional District FL-05
Number of Employees 8
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6521.8
Forgiveness Paid Date 2021-11-17
1246927810 2020-05-01 0491 PPP 1540 UNIVERSITY BLVD, JACKSONVILLE, FL, 32217
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
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 JACKSONVILLE, DUVAL, FL, 32217-1200
Project Congressional District FL-05
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39082.6
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State