Search icon

TOP TIER NAILS, LLC - Florida Company Profile

Company Details

Entity Name: TOP TIER NAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOP TIER 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: 07 Apr 2015 (10 years ago)
Date of dissolution: 07 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2024 (a year ago)
Document Number: L15000060570
FEI/EIN Number 47-3660099

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

Address: 8620 S. TAMIAMI TRAIL, SUITE K, SARASOTA, FL, 34238, US
Mail Address: 8620 S. TAMIAMI TRAIL, SUITE K, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG TRANG Manager 4315 Manfield Drive, Venice, FL, 34293
TRUONG TRANG Agent 4315 Manfield Drive, Venice, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 4315 Manfield Drive, Venice, FL 34293 -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-12-18 - -
LC AMENDMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 TRUONG, TRANG -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-07
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-01-15
LC Amendment 2017-12-18
LC Amendment 2017-10-16
ANNUAL REPORT 2017-02-20
REINSTATEMENT 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947048504 2021-02-26 0455 PPS 8620 S Tamiami Trl Unit K, Sarasota, FL, 34238-3023
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9075
Loan Approval Amount (current) 9075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34238-3023
Project Congressional District FL-17
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9119.5
Forgiveness Paid Date 2021-08-26
4418917405 2020-05-09 0455 PPP 8620 S TAMIAMI TRL UNIT K, SARASOTA, FL, 34238-3023
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9076
Loan Approval Amount (current) 9076
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34238-3023
Project Congressional District FL-17
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9149.85
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State