Search icon

NXT SYSTEMS LLC

Headquarter

Company Details

Entity Name: NXT SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L12000133805
FEI/EIN Number 46-1220360
Address: 10524 MOSS PARK RD, STE 204-623, ORLANDO, FL, 32832, US
Mail Address: 10524 MOSS PARK RD, STE 204-623, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NXT SYSTEMS LLC, CONNECTICUT 2961653 CONNECTICUT

Agent

Name Role Address
Ramdat Brian Agent 10524 MOSS PARK RD, ORLANDO, FL, 32832

Managing Member

Name Role Address
Ramdat Brian Managing Member 10524 MOSS PARK RD, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026164 NXT CAPTURE ACTIVE 2020-02-27 2025-12-31 No data 10524 MOSS PARK RD, STE 204-623, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-01-15 NXT SYSTEMS LLC No data
LC AMENDMENT AND NAME CHANGE 2017-02-21 NXT CAPTURE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 10524 MOSS PARK RD, STE 204-623, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2016-04-25 Ramdat, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 10524 MOSS PARK RD, STE 204-623, ORLANDO, FL 32832 No data

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-24
LC Name Change 2021-01-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-30
LC Amendment and Name Change 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172588402 2021-02-08 0491 PPS 12826 Bovet Ave, Orlando, FL, 32827-7740
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35365
Loan Approval Amount (current) 35365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7740
Project Congressional District FL-09
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 35561.69
Forgiveness Paid Date 2021-09-01
7828287304 2020-04-30 0491 PPP 10110 CYPRESS VINE DR, ORLANDO, FL, 32827-7030
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35365
Loan Approval Amount (current) 35365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32827-7030
Project Congressional District FL-09
Number of Employees 4
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 35635.32
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State