Search icon

PRO TECH NAILS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRO TECH NAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO TECH 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: 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: 13 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L16000132275
FEI/EIN Number 81-3279191

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

Address: 1235 PROVIDENCE BLVD, STE L, DELTONA, FL, 32725, US
Mail Address: 1235 PROVIDENCE BLVD, STE L, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA SANTOS Authorized Member 1235 PROVIDENCE BLVD, SUITE L, DELTONA, FL, 32825
LE XUAN AN T Authorized Member 1235 PROVIDENCE BLVD, SUITE L, DELTONA, FL, 32825
CABRERA SANTOS Agent 28 RUSSMAN LN, PALM COAST, FL, 32164
TRAN THI THU HUONG Manager 10143 ANDOVER POINT CIR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-06-02 - -
REGISTERED AGENT NAME CHANGED 2023-06-01 CABRERA, SANTOS -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 28 RUSSMAN LN, PALM COAST, FL 32164 -
LC AMENDMENT 2023-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 1235 PROVIDENCE BLVD, STE L, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2023-03-17 1235 PROVIDENCE BLVD, STE L, DELTONA, FL 32725 -
REINSTATEMENT 2020-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-07
LC Amendment 2023-06-02
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-06-15
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-09

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9216
Current Approval Amount:
9216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9335.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State