Search icon

PRETTY NAILS LADY LAKE LLC - Florida Company Profile

Company Details

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

PRETTY NAILS LADY LAKE 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: 09 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000112084
FEI/EIN Number 81-2970628

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

Address: 664 N US Hwy 441, Lady Lake, FL, 32159, US
Mail Address: 664 N US Hwy 441, Lady Lake, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HO SAM Manager 870 DEER GLEN CT, FRUITLAND PARK, FL, 34731
HO SAM Q Agent 810 olive avenue, Fruitland Park, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075493 PRETTY SPA NAILS EXPIRED 2018-07-10 2023-12-31 - 8610B E COUNTY RD 466, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-28 664 N US Hwy 441, STE 100, Lady Lake, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 664 N US Hwy 441, STE 100, Lady Lake, FL 32159 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 810 olive avenue, Fruitland Park, FL 34731 -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-07 - -
REGISTERED AGENT NAME CHANGED 2018-11-07 HO, SAM Q -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-08-05
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530207901 2020-06-10 0491 PPP 8610 E COUNTRY RD 466, THE VILLAGES, FL, 32162
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12619.82
Loan Approval Amount (current) 12619.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THE VILLAGES, SUMTER, FL, 32162-0001
Project Congressional District FL-06
Number of Employees 4
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12751.2
Forgiveness Paid Date 2021-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State