Search icon

VILLA NAIL SPA, LLC - Florida Company Profile

Company Details

Entity Name: VILLA NAIL SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLA NAIL SPA, 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: 04 Jan 2017 (8 years ago)
Document Number: L17000002495
FEI/EIN Number 81-4855682

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

Mail Address: C/O HIEU LE & ASSOCIATES, 5085 BUFORD HWY NE, DORAVILLE, GA, 30340
Address: 1875 N MONROE ST, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN NGOC HOANG Authorized Member 1402 SILVER MOON DR, TALLAHASSEE, FL, 32312
NGUYEN LOAN T Authorized Member 1402 SILVER MOON DR, TALLAHASSEE, FL, 32312
NGUYEN NGOC HOANG Agent 1402 SILVER MOON DR, TALLAHASSEE, FL, 32312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077668 LUXE NAIL SPA ACTIVE 2018-07-18 2028-12-31 - 1875 N. MONROE ST #300, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 1875 N MONROE ST, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5532848304 2021-01-25 0491 PPS 1402 Silver Moon Dr, Tallahassee, FL, 32312-3933
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21703
Loan Approval Amount (current) 21703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32312-3933
Project Congressional District FL-02
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21825.98
Forgiveness Paid Date 2021-08-25
5111997908 2020-06-15 0491 PPP 1402 SILVER MOON DR, TALLAHASSEE, FL, 32312-3933
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21702
Loan Approval Amount (current) 21702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32312-3933
Project Congressional District FL-02
Number of Employees 2
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21812.32
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State