Search icon

DAVI NAILS LLC - Florida Company Profile

Company Details

Entity Name: DAVI NAILS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVI NAILS 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: 23 Sep 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000300721
FEI/EIN Number NOT APPLICABLE

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

Address: 3501 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711
Mail Address: 3501 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN NGUYET T Manager 4300 E BAY DR # 225, CLEARWATER, FL, 33764
NGUYEN DIEU N Manager 4300 E BAY DR # 225, LEARWATER, FL, 33764
NGUYEN NGUYET Agent 3501 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-18 - -
CHANGE OF MAILING ADDRESS 2022-02-18 3501 34TH STREET SOUTH, SAINT PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2022-02-18 NGUYEN, NGUYET -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 3501 34TH STREET SOUTH, SAINT PETERSBURG, FL 33711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-02-18
Florida Limited Liability 2020-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6775107809 2020-06-02 0455 PPP 11110 CAUSEWAY BLVD, BRANDON, FL, 33511-2900
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13348
Loan Approval Amount (current) 13348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33511-2900
Project Congressional District FL-16
Number of Employees 5
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13561.57
Forgiveness Paid Date 2022-01-31
1056669000 2021-05-12 0455 PPP 2700 Clearlake Rd N/A, Cocoa, FL, 32922-5716
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-5716
Project Congressional District FL-08
Number of Employees 1
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.98
Forgiveness Paid Date 2022-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State