Search icon

STAR NAILS & SPA VENICE, LLC - Florida Company Profile

Company Details

Entity Name: STAR NAILS & SPA VENICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR NAILS & SPA VENICE, 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 Mar 2016 (9 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L16000056996
FEI/EIN Number 81-1940376

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

Address: 4151 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
Mail Address: 169 MYAKKA DR, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VU DUNG T Auth 4151 TAMIAMI TRAIL S., VENICE, FL, 34293
TO HA M President 4151 TAMIAMI TRAIL S., VENICE, FL, 34293
TO HA M Agent 4151 TAMIAMI TRAIL S., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
LC AMENDMENT 2020-04-06 - -
CHANGE OF MAILING ADDRESS 2020-04-06 4151 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 -
LC AMENDMENT 2019-07-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-07
LC Amendment 2020-04-06
ANNUAL REPORT 2020-02-10
LC Amendment 2019-07-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3893658607 2021-03-17 0455 PPS 4151 S Tamiami Trl, Venice, FL, 34293-5111
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11125
Loan Approval Amount (current) 11125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-5111
Project Congressional District FL-17
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11155.17
Forgiveness Paid Date 2021-07-06
8298257106 2020-04-15 0455 PPP Star Nails & Spa Venice, LLC, Venice, FL, 34293
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10900
Loan Approval Amount (current) 11125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34293-0300
Project Congressional District FL-17
Number of Employees 2
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11217.96
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State