Search icon

NIKKI LEVY INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: NIKKI LEVY INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIKKI LEVY INTERIORS 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: 09 May 2013 (12 years ago)
Document Number: L13000068294
FEI/EIN Number 46-2758915

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

Address: 4722 NW 2ND AVE, STE C106, BOCA RATON, FL, 33431, US
Mail Address: 4722 NW 2ND AVE, STE C106, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIKKI LEVY INTERIORS 401(K) P/S PLAN 2023 462758915 2024-07-03 NIKKI LEVY INTERIORS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 5612714770
Plan sponsor’s address 4722 NW 2ND AVE STE C106, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing MICHAEL LEVY
Valid signature Filed with authorized/valid electronic signature
NIKKI LEVY INTERIORS 401(K) P/S PLAN 2022 462758915 2023-05-09 NIKKI LEVY INTERIORS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 5612714770
Plan sponsor’s address 4722 NW 2ND AVE STE C106, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 462758915
Plan administrator’s name NIKKI LEVY INTERIORS
Plan administrator’s address 4722 NW 2ND AVE STE C106, BOCA RATON, FL, 33431
Administrator’s telephone number 5612714770

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing MICHAEL LEVY
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6014998602 2021-03-20 0455 PPS 4722 NW 2nd Ave Ste C106, Boca Raton, FL, 33431-4167
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60579
Loan Approval Amount (current) 60579
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 Boca Raton, PALM BEACH, FL, 33431-4167
Project Congressional District FL-23
Number of Employees 7
NAICS code 812990
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 Unanswered
Forgiveness Amount 60977.33
Forgiveness Paid Date 2021-11-17
5064367707 2020-05-01 0455 PPP 4722 NW 2ND AVE STE C106, BOCA RATON, FL, 33431-4167
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41655
Loan Approval Amount (current) 41655
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 New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33431-4167
Project Congressional District FL-23
Number of Employees 6
NAICS code 541410
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 Unanswered
Forgiveness Amount 41996.23
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State