Search icon

ASPEN NAIL LLC - Florida Company Profile

Company Details

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

ASPEN 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: 27 Mar 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: L18000078655
FEI/EIN Number 82-5242925

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

Address: 900 Biscayne blvd, Miami, Fl, 33132, UN
Mail Address: 11358 SW 12 MANOR, FT LAUDERDALE, FL, 33325, UN
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE THANH Chief Executive Officer 6456 MCCLELLAN ST, HOLLYWOOD, 33024
LE TANH Chief Operating Officer 11358 SW 12 MANOR, FT LAUDERDALE, 33325
Hoang Hang Chief Operating Officer 6456 Mcclellan St, Hollywood, FL, 33024
LE THANH Agent 551 SOUTHWEST 72ND AVENUE, PEMBROKE PINES, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015322 THE NAIL VENUE ACTIVE 2019-01-29 2029-12-31 - 11358 SW 12 MANOR, FT LAUDERDALE, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 LE, THANH -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 551 SOUTHWEST 72ND AVENUE, PEMBROKE PINES, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 900 Biscayne blvd, Unit 104R, Miami, Florida 33132 UN -
LC NAME CHANGE 2018-08-15 ASPEN NAIL LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2019-04-25
LC Name Change 2018-08-15
Florida Limited Liability 2018-03-27

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16288.00
Total Face Value Of Loan:
16288.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16288
Current Approval Amount:
16288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16535.22

Date of last update: 02 May 2025

Sources: Florida Department of State