Search icon

COSMO NAIL BAR LLC - Florida Company Profile

Company Details

Entity Name: COSMO NAIL BAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COSMO NAIL BAR 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: 30 Sep 2015 (10 years ago)
Date of dissolution: 28 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L15000166499
FEI/EIN Number 473676436

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

Address: 100 PIER PARK DRIVE, 120, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 100 PIER PARK DRIVE, 120, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGO TRUNG President 100 pier park dr, PANAMA CITY beach, FL, 32413
TRAN TRANG Chief Financial Officer 100 pier park dr, PANAMA CITY BEACH, FL, 32413
NGUYEN LOAN President 100 pier park de, PANAMA CITY beach, FL, 32413
Tran Trang Agent 100 pier park dr, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-28 - -
REGISTERED AGENT NAME CHANGED 2022-02-01 Tran, Trang -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 100 pier park dr, Ste 120, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8548648410 2021-02-13 0491 PPP 100 S Pier Park Dr Ste 120, Panama City Beach, FL, 32413-0823
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92062
Loan Approval Amount (current) 92062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32413-0823
Project Congressional District FL-02
Number of Employees 19
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92540.21
Forgiveness Paid Date 2021-09-09
9643457310 2020-05-02 0455 PPP 2915 west bay dr, belleair bluffs, FL, 33770
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3305
Loan Approval Amount (current) 3305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address belleair bluffs, PINELLAS, FL, 33770-0001
Project Congressional District FL-13
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3350.27
Forgiveness Paid Date 2021-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State