Search icon

NAIL HOLICS LLC - Florida Company Profile

Company Details

Entity Name: NAIL HOLICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAIL HOLICS 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 Nov 2016 (8 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: L16000206345
FEI/EIN Number 81-4477417

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

Address: 1959 WIND MEADOWS DR, BARTOW, FL, 33830, US
Mail Address: 1959 WIND MEADOWS DR, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VO TUNG T Auth 1959 WIND MEADOWS DR, BARTOW, FL, 33830
VO TUNG T Agent 1959 WIND MEADOWS DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1959 WIND MEADOWS DR, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2022-04-27 VO, TUNG T -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1959 WIND MEADOWS DR, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2022-04-27 1959 WIND MEADOWS DR, BARTOW, FL 33830 -
REINSTATEMENT 2017-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-08-27
REINSTATEMENT 2017-10-17
Florida Limited Liability 2016-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2244057701 2020-05-01 0455 PPP 6427 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32525
Loan Approval Amount (current) 27525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21421.46
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State