Search icon

LE NAIL, LLC - Florida Company Profile

Company Details

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

LE NAIL, 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: 25 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: L17000198034
FEI/EIN Number 82-2039287

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

Address: 760 CENTRAL AVE, SAINT PETERSBURG, FL, 33701, US
Mail Address: 790 CENTRAL AVE, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
U.S. AMERICA HOLDINGS LLC Manager 1309 COFFEEN AVENUE, SUITE 1200, SHERIDAN, WY, 82801
DRUDE-TOMORI RACHEL ESQ. Agent 855 CENTRAL AVENUE, SUITE 1209, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 760 CENTRAL AVE, SAINT PETERSBURG, FL 33701 -
LC AMENDMENT 2023-04-07 - -
REGISTERED AGENT NAME CHANGED 2023-04-07 DRUDE-TOMORI, RACHEL, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 855 CENTRAL AVENUE, SUITE 1209, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-10
LC Amendment 2023-04-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6686748306 2021-01-27 0455 PPS 760 Central Ave, St Petersburg, FL, 33701-3643
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62432
Loan Approval Amount (current) 6445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-3643
Project Congressional District FL-14
Number of Employees 8
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6505.92
Forgiveness Paid Date 2022-01-31
5504347009 2020-04-05 0455 PPP 760 CENTRAL AVE, SAINT PETERSBURG, FL, 33701-3643
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68480
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3643
Project Congressional District FL-14
Number of Employees 13
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8483.54
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State