Search icon

LE REVE NAILS AND SPA LLC - Florida Company Profile

Company Details

Entity Name: LE REVE NAILS AND SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE REVE NAILS AND 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: 05 Jul 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jul 2018 (7 years ago)
Document Number: L18000162568
FEI/EIN Number 83-1308073

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

Address: 8549 GUNN HWY, ODESSA, FL, 33556, US
Mail Address: 18904 Fishermans Bend Drive, Lutz, FL, 33558, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nguyen Jannet H Manager 18904 Fishermans Bend Drive, Lutz, FL, 33558
NGUYEN LINDA H Authorized Member 19313 Otters Wick Way, LAND O LAKES, FL, 34638
NGUYEN JANNET Agent 18904 Fishermans Bend Drive,, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 8549 GUNN HWY, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 18904 Fishermans Bend Drive,, Lutz, FL 33558 -
LC NAME CHANGE 2018-07-26 LE REVE NAILS AND SPA LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-26 8549 GUNN HWY, ODESSA, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-28
LC Name Change 2018-07-26
Florida Limited Liability 2018-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9921247002 2020-04-09 0455 PPP 8549 GUNN HWY, ODESSA, FL, 33556-3288
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ODESSA, HILLSBOROUGH, FL, 33556-3288
Project Congressional District FL-14
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13636.12
Forgiveness Paid Date 2021-04-14
6362428602 2021-03-23 0455 PPS 11213 Bramblebrush St, Tampa, FL, 33624-5408
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9252
Loan Approval Amount (current) 9252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-5408
Project Congressional District FL-14
Number of Employees 2
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9381.01
Forgiveness Paid Date 2022-08-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State