Search icon

NBC RV, LLC - Florida Company Profile

Company Details

Entity Name: NBC RV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NBC RV, 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: 24 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L05000010755
FEI/EIN Number 202058613

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

Mail Address: 7593 Cordoba Circle, Naples, FL, 34109, US
Address: 195 Basik Drive, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASIK KEITH Manager 7593 Cordoba Circle, NAPLES, FL, 34109
BASIK JEFF Manager 10098 Windy Pointe Ct, Ft. Myers, FL, 33912
BASIK Keith A Agent 7593 Cordoba Circle, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000149507 THE HIDEOUT STORAGE PARK ACTIVE 2021-11-08 2026-12-31 - 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
G18000084776 NBC STORAGE PARK LLC EXPIRED 2018-08-02 2023-12-31 - 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
G14000121346 KBR MANAGEMENT GROUP EXPIRED 2014-12-03 2019-12-31 - 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
G12000075471 NBC STORAGE, LLC EXPIRED 2012-07-30 2017-12-31 - 2338 IMMOKALEE ROAD, PME 109, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 195 Basik Drive, Naples, FL 34114 -
CHANGE OF MAILING ADDRESS 2018-04-27 195 Basik Drive, Naples, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7593 Cordoba Circle, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2015-04-27 BASIK, Keith A -
REINSTATEMENT 2011-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
LC Amendment 2023-12-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2864207307 2020-04-29 0455 PPP 7593 CORDOBA CIRCLE, NAPLES, FL, 34109
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9232
Loan Approval Amount (current) 9232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 9330.22
Forgiveness Paid Date 2021-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State