Search icon

PRETTY NAILS LLC - Florida Company Profile

Company Details

Entity Name: PRETTY NAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRETTY 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: 29 Jan 2016 (9 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: L16000020458
FEI/EIN Number NOT APPLICABLE

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

Address: 1534 OHIO AVE S, LIVE OAK, FL, 32064, US
Mail Address: 1534 Ohio Ave S, Live Oak, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN SHEILA Manager 1534 OHIO AVE S, LIVE OAK, FL, 32064
NGUYEN SHEILA Agent 1534 OHIO AVE S, LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 1534 OHIO AVE S, LIVE OAK, FL 32064 -
REINSTATEMENT 2018-01-09 - -
CHANGE OF MAILING ADDRESS 2018-01-09 1534 OHIO AVE S, LIVE OAK, FL 32064 -
REGISTERED AGENT NAME CHANGED 2018-01-09 NGUYEN, SHEILA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-12-27 - -
LC AMENDMENT 2016-12-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-01-09
LC Amendment 2016-12-27
LC Amendment 2016-12-22
Florida Limited Liability 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3250887900 2020-06-13 0455 PPP 929 Cape Coral Pkwy E., Cape Coral, FL, 33904-9015
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9818
Loan Approval Amount (current) 9818
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 Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-9015
Project Congressional District FL-19
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1876187807 2020-05-22 0491 PPP 101 W 48TH ST STE 2, JACKSONVILLE, FL, 32208-5217
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2587
Loan Approval Amount (current) 2587
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32208-5217
Project Congressional District FL-04
Number of Employees 4
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State