Search icon

LOVE ANGEL NAILS BY TY LLC - Florida Company Profile

Company Details

Entity Name: LOVE ANGEL NAILS BY TY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE ANGEL NAILS BY TY 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: 26 Dec 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000000256
FEI/EIN Number 83-3151067

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

Address: 6431 BOROSACO DR APT 2307, MELBOURNE, FL, 32940, US
Mail Address: 6431 BOROSCO DR APT 2307, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN THUY T Authorized Person 6431 BORASCO DR APT 2307, MELBOURNE, FL, 32940
NGUYEN NGHIA Agent 2031 NW 40 AVE, COCONUT GROVE, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-08-09 LOVE ANGEL NAILS BY TY LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 6431 BOROSACO DR APT 2307, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2019-08-09 6431 BOROSACO DR APT 2307, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2019-08-09 NGUYEN, NGHIA -
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 2031 NW 40 AVE, COCONUT GROVE, FL 33066 -

Documents

Name Date
LC Amendment and Name Change 2019-08-09
ANNUAL REPORT 2019-04-06
Florida Limited Liability 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456748609 2021-03-26 0455 PPS 10791 Park Blvd, Seminole, FL, 33772-5420
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13527
Loan Approval Amount (current) 13527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-5420
Project Congressional District FL-13
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13640.03
Forgiveness Paid Date 2022-01-31
8054558505 2021-03-08 0455 PPP 10791 Park Blvd, Seminole, FL, 33772-5420
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) 13527
Loan Approval Amount (current) 13527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-5420
Project Congressional District FL-13
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13630.77
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State