Search icon

PAINT NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: PAINT NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAINT NAPLES, 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: 21 Dec 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000260349
FEI/EIN Number 82-4670880

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

Mail Address: 512 GUNWALE LANE, LONGBOAT KEY, FL, 34228, US
Address: 515 5TH AVE S, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIOTTI WENDY C Manager 512 GUNWALE LANE, LONGBOAT KEY, FL, 34228
CIOTTI JOHN LJR Manager 512 GUNWALE LANE, LONGBOAT KEY, FL, 34228
CIOTTI WENDY C Agent 512 GUNWALE LANE, LONGBOAT KEY, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133870 PAINT NAIL BAR ACTIVE 2020-10-15 2025-12-31 - 512 GUNWALE LANE, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 515 5TH AVE S, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-30
Florida Limited Liability 2017-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6491187308 2020-04-30 0455 PPP 515 5th Ave S, NAPLES, FL, 34102
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36907
Loan Approval Amount (current) 36907
Undisbursed Amount 0
Franchise Name Paint Nail Bar
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 7
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37268.89
Forgiveness Paid Date 2021-04-27
3903528510 2021-02-24 0455 PPS 505 5th Ave S Ste B, Naples, FL, 34102-6639
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28727
Loan Approval Amount (current) 28727
Undisbursed Amount 0
Franchise Name Paint Nail Bar
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-6639
Project Congressional District FL-19
Number of Employees 10
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 29065.43
Forgiveness Paid Date 2022-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State