Search icon

NEXXT LEVEL, LLC - Florida Company Profile

Company Details

Entity Name: NEXXT LEVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXXT LEVEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2014 (11 years ago)
Date of dissolution: 09 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2022 (3 years ago)
Document Number: L14000102757
FEI/EIN Number 47-1535519

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

Address: 9924 Universal Boulevard, Suite 204, ORLANDO, FL, 32819, US
Mail Address: Urb. Bonneville Terrace, A-16 Ave. Degetau, Caguas PR, OC, 00725, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VALERIE Manager URB. BONNEVILLE TERRACE AVE DEGETAU A-16, CAGUAS PR, OC, 00725
VARGAS JUAN C Manager URB. BONNEVILLE TERRACE AVE DEGETAU A-16, CAGUAS PR, OC, 00725
RODRIGUEZ VALERIE Agent 9924 Universal Boulevard, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121290 TACO MAKER MEXICAN GRILL / LAKE CAY COMMONS EXPIRED 2016-11-08 2021-12-31 - 8615 COMMODITY CIRCLE SUITE 15, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 9924 Universal Boulevard, Suite 204, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-04-16 9924 Universal Boulevard, Suite 204, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 9924 Universal Boulevard, Suite 204, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-04-13 RODRIGUEZ, VALERIE -
REINSTATEMENT 2016-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000284939 ACTIVE 1000000890712 ORANGE 2021-06-03 2031-06-09 $ 1,150.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000284905 ACTIVE 1000000890709 ORANGE 2021-06-03 2041-06-09 $ 1,050.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000800050 ACTIVE 1000000846886 ORANGE 2019-11-19 2029-12-11 $ 456.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000407039 ACTIVE 1000000827844 ORANGE 2019-05-31 2039-06-12 $ 1,184.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000124352 TERMINATED 1000000812880 ORANGE 2019-02-04 2029-02-20 $ 917.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000573774 TERMINATED 1000000791307 ORANGE 2018-07-31 2038-08-15 $ 2,637.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000597815 ACTIVE 1000000791309 ORANGE 2018-07-25 2028-08-29 $ 771.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-07-03
AMENDED ANNUAL REPORT 2016-11-08
REINSTATEMENT 2016-04-13
Florida Limited Liability 2014-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1323717408 2020-05-04 0491 PPP 9924 UNIVERSAL BLVD STE 204, ORLANDO, FL, 32819-8717
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) 19500
Loan Approval Amount (current) 19500
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, 32819-8717
Project Congressional District FL-10
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19670.42
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State