Search icon

ND GLAM STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: ND GLAM STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ND GLAM STUDIO, 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: 04 Dec 2018 (6 years ago)
Document Number: L18000278881
FEI/EIN Number 83-2792915

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

Address: 2712 Park St, JACKSONVILLE, FL, 32205, US
Mail Address: 7128 Red Timber Rd, Jacksonville, FL, 32244, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS NASCHELLE D Manager 7128 Red Timber Rd, JACKSONVILLLE, FL, 32244
WILLIAMS TYREN K Manager 7128 Red Timber Rd, JACKSONVILLE, FL, 32244
WILLIAMS NASCHELLE D Agent 7128 Red Timber Rd, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139600 ND WELLNESS STUDIO ACTIVE 2022-11-09 2027-12-31 - 2712 PARK ST., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2712 Park St, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2022-04-28 2712 Park St, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7128 Red Timber Rd, JACKSONVILLE, FL 32244 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
Florida Limited Liability 2018-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214548605 2021-03-25 0491 PPS 1567 Blanding Blvd, Jacksonville, FL, 32210-1833
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-1833
Project Congressional District FL-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30195.62
Forgiveness Paid Date 2021-12-14
8775337306 2020-05-01 0491 PPP 121 E 8th Steet #1, Jacksonville, FL, 32206-3773
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-3773
Project Congressional District FL-04
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10126.3
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State