Search icon

NAILLINIS BEAUTY SPA, LLC - Florida Company Profile

Company Details

Entity Name: NAILLINIS BEAUTY SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAILLINIS BEAUTY 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: 07 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2024 (8 months ago)
Document Number: L17000146438
FEI/EIN Number APPLIED FOR

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

Address: 211 OLIVE TREE CIRCLE, GREENACRES, FL, 33413, US
Mail Address: 211 OLIVE TREE CIRCLE, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pham Thuy V Auth 211 OLIVE TREE CIRCLE, GREENACRES, FL, 33413
PHAM THUY V Agent 211 OLIVE TREE CIRCLE, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-25 211 OLIVE TREE CIRCLE, GREENACRES, FL 33413 -
REINSTATEMENT 2024-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-25 211 OLIVE TREE CIRCLE, GREENACRES, FL 33413 -
CHANGE OF MAILING ADDRESS 2024-08-25 211 OLIVE TREE CIRCLE, GREENACRES, FL 33413 -
REGISTERED AGENT NAME CHANGED 2024-08-25 PHAM, THUY VU -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2018-06-18 - -

Documents

Name Date
REINSTATEMENT 2024-08-25
AMENDED ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-11-05
REINSTATEMENT 2020-11-04
ANNUAL REPORT 2019-01-02
CORLCRACHG 2018-06-18
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8775007301 2020-05-01 0491 PPP 8542 Palm Parkway, Orlando, FL, 32836
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3190.63
Loan Approval Amount (current) 3190.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 1
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3228.31
Forgiveness Paid Date 2021-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State