Search icon

NEVERMIND US, LLC - Florida Company Profile

Company Details

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

NEVERMIND US, 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: 07 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2021 (3 years ago)
Document Number: L12000141214
FEI/EIN Number 46-1348663

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

Address: 927 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904, US
Mail Address: 927 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ANDREA Manager 1326 CORDOVA AVE, FORT MYERS, FL, 33901
SANDERS ANDREA Agent 927 CAPE CORAL PKWY, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000100132 NEVERMIND AWESOME BAR & EATERY ACTIVE 2021-08-02 2026-12-31 - 927 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904
G15000041246 NEVERMIND AWESOME BAR & EATERY EXPIRED 2015-04-24 2020-12-31 - 927 CAPE CORAL PKWY E, CAPE CORAL, FL, 33904
G12000111883 NEVERMIND EXPIRED 2012-11-20 2017-12-31 - 927 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-26 - -
LC AMENDMENT 2014-08-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 SANDERS, ANDREA -
LC AMENDMENT 2012-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000556506 TERMINATED 1000000970426 LEE 2023-11-08 2043-11-15 $ 44,678.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000003594 TERMINATED 1000000868777 LEE 2020-11-25 2041-01-06 $ 46,014.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J20000017471 TERMINATED 1000000852823 LEE 2019-12-23 2040-01-08 $ 27,614.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000613580 TERMINATED 1000000760560 LEE 2017-10-23 2037-11-02 $ 39,649.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000338402 TERMINATED 1000000744911 LEE 2017-06-05 2037-06-14 $ 73,211.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000379390 TERMINATED 1000000714506 LEE 2016-06-06 2036-06-17 $ 7,668.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000013564 ACTIVE 1000000560287 LEE 2013-12-23 2034-01-03 $ 2,475.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001637272 TERMINATED 1000000544107 BROWARD 2013-10-01 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
BRYCE GARRISON, Appellant v. NEVERMIND US, LLC D/B/A NEVERMIND AWESOME BAR & EATERY, JON J. GALANIS, AND ERIC CHUDZIK, Appellees. 6D2024-2689 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-007145

Parties

Name BRYCE GARRISON
Role Appellant
Status Active
Representations Robert H. Goodman, Megan Shaw
Name NEVERMIND US, LLC
Role Appellee
Status Active
Representations Aaron D. Neifeld, Ryleigh Alyson Rafael Walaconis
Name JON J. GALANIS
Role Appellee
Status Active
Representations Aaron D. Neifeld, Ryleigh Alyson Rafael Walaconis
Name ERIC CHUDZIK
Role Appellee
Status Active
Representations Aaron D. Neifeld, Ryleigh Alyson Rafael Walaconis, Joseph Aaron Grant
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-12-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of BRYCE GARRISON
Docket Date 2024-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BRYCE GARRISON
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BRYCE GARRISON
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
LC Amendment 2021-10-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8960728608 2021-03-25 0455 PPS 927 Cape Coral Pkwy E, Cape Coral, FL, 33904-9015
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211400
Loan Approval Amount (current) 211400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-9015
Project Congressional District FL-19
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214876.36
Forgiveness Paid Date 2022-11-22
3646997306 2020-04-29 0455 PPP 927 CAPE CORAL PKWY, CAPE CORAL, FL, 33904
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151000
Loan Approval Amount (current) 151000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154783.39
Forgiveness Paid Date 2022-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State