Search icon

NXT LEVEL BRAND LLC - Florida Company Profile

Company Details

Entity Name: NXT LEVEL BRAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NXT LEVEL BRAND 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: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: L12000100471
FEI/EIN Number 90-0876453

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

Mail Address: 200 South Andrews Ave, Fort Lauderdale, FL, 33301, US
Address: 200 South Andrews Ave, fort lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATAHOO ORVILLE P Manager 200 South Andrews Ave, Fort Lauderdale, FL, 33301
West Giovanni D Manager 200 South Andrews Ave, Fort Lauderdale, FL, 33301
Adeshina Daniel B Manager 200 South Andrews Ave, Fort Lauderdale, FL, 33301
Clark Corey A Manager 200 South Andrews Ave, Fort Lauderdale, FL, 33301
SATAHOO ORVILLE P Agent 200 South Andrews Ave, Fort lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 200 South Andrews Ave, Suite 504, fort lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-04-30 200 South Andrews Ave, Suite 504, fort lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 200 South Andrews Ave, Suite 504, Fort lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-07-23 SATAHOO, ORVILLE P -
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-10-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001089537 TERMINATED 1000000699551 BROWARD 2015-11-09 2035-12-04 $ 8,605.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
DEBIT MEMO# 02058-A 2013-02-01
LC Amendment 2012-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State