Search icon

NIKKI LEVY INTERIORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NIKKI LEVY INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2013 (12 years ago)
Document Number: L13000068294
FEI/EIN Number 46-2758915
Address: 751 Park of Commerce Dr., STE 124, BOCA RATON, FL, 33487, US
Mail Address: 751 Park of Commerce Dr., STE 124, BOCA RATON, FL, 33487, US
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY NICOLE Managing Member 7502 NW 26TH WAY, BOCA RATON, FL, 33496
Levy Michael Auth 7502 NW 26th Way, BOCA RATON, FL, 33496
LEVY NICOLE Agent 7502 NW 26th Way, Boca Raton, FL, 33496

Form 5500 Series

Employer Identification Number (EIN):
462758915
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 751 Park of Commerce Dr., STE 124, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2025-02-03 751 Park of Commerce Dr., STE 124, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 7502 NW 26th Way, Boca Raton, FL 33496 -

Court Cases

Title Case Number Docket Date Status
2295 EAST IRLO HOLDINGS, LLC VS NIKKI LEVY INTERIORS, LLC 4D2021-3057 2021-10-26 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021SC014910

Parties

Name 2295 EAST IRLO HOLDINGS LLC
Role Appellant
Status Active
Representations Jason Stuart Weiss
Name NIKKI LEVY INTERIORS LLC
Role Appellee
Status Active
Representations Geoffrey M. Cahen
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2022-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nikki Levy Interiors, LLC
Docket Date 2022-01-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2022-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2021-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (148 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-04
Type Notice
Subtype Notice
Description Notice ~ OF NO TRANSCRIPT
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2021-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2295 East Irlo Holdings, LLC
Docket Date 2021-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not have the arguments written out in the Table of Contents. An amended initial brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60579.00
Total Face Value Of Loan:
60579.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41655.00
Total Face Value Of Loan:
41655.00

Trademarks

Serial Number:
98840072
Mark:
NLI NIKKI LEVY INTERIORS
Status:
PUBLISHED FOR OPPOSITION
Mark Type:
SERVICE MARK
Application Filing Date:
2024-11-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
NLI NIKKI LEVY INTERIORS

Goods And Services

For:
Interior design services
First Use:
2013-05-09
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$41,655
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,996.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,655
Jobs Reported:
7
Initial Approval Amount:
$60,579
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,579
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,977.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $60,577
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State