Search icon

NVP BEAUTY LLC - Florida Company Profile

Company Details

Entity Name: NVP BEAUTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NVP BEAUTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L16000119621
FEI/EIN Number 81-3066675

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

Address: 4744 SE 34TH ST, OCALA, FL, 34480
Mail Address: 4744 SE 34TH ST, OCALA, FL, 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEHTA NEMI Manager 4744 SE 34TH ST, OCALA, FL, 34480
BINITA MEHTA Manager 4744 SE 34TH ST, OCALA, FL, 34480
MEHTA NEMI Agent 4744 SE 34TH ST, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063696 ENVIOUS EYEBROWS EXPIRED 2016-06-28 2021-12-31 - 4744 SE 34TH ST, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 MEHTA, NEMI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-06-29
REINSTATEMENT 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389288603 2021-03-20 0491 PPS 4414 SW College Rd Unit 380, Ocala, FL, 34474-4791
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-4791
Project Congressional District FL-03
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10569.42
Forgiveness Paid Date 2021-11-19
4468367306 2020-04-29 0491 PPP 4414 SW COLLEGE RD Unit 380, OCALA, FL, 34474-4790
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-4790
Project Congressional District FL-03
Number of Employees 3
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6556.15
Forgiveness Paid Date 2021-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State