Search icon

NEWBIZ, LLC - Florida Company Profile

Company Details

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

NEWBIZ, 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: 16 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2014 (11 years ago)
Document Number: L08000049546
FEI/EIN Number 262715588

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

Address: ALLAN R. MYERS, 243 GRACIE LN, NICEVILLE, FL, 32578, US
Mail Address: 243 Gracie Ln, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS ALLAN R Manager 243 GRACIE LN, NICEVILLE, FL, 32578
Myers Allan R Agent 243 Gracie Ln, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000104677 THE NAIL PLACE ACTIVE 2014-10-15 2029-12-31 - 4585 HIGHWAY 20 E. SUITE 135, NICEVILLE, FL, 32578
G08288900171 THE NAIL PLACE EXPIRED 2008-10-14 2013-12-31 - 1546 PINE ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 ALLAN R. MYERS, 243 GRACIE LN, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2018-01-17 ALLAN R. MYERS, 243 GRACIE LN, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 243 Gracie Ln, NICEVILLE, FL 32578 -
LC AMENDMENT 2014-10-14 - -
REGISTERED AGENT NAME CHANGED 2014-10-06 Myers, Allan R -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9754297302 2020-05-02 0491 PPP 4585 HWY 20 E STE 135, NICEVILLE, FL, 32578
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4647.15
Forgiveness Paid Date 2021-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State