Search icon

NEXT BIG MOVE LLC - Florida Company Profile

Company Details

Entity Name: NEXT BIG MOVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT BIG MOVE 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: 04 Nov 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: L14000171810
FEI/EIN Number 47-2248447

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

Address: 1013 E Colonial Drive - 1st floor, Orlando, FL, 32803, US
Mail Address: 1013 E Colonial Drive - 1st floor, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nickley Thomas M Manager 811 Guernsey St, Orlando, FL, 32804
Nickley THOMAS Agent 811 Guernsey Street, Orlando, FL, 32804

Form 5500 Series

Employer Identification Number (EIN):
472248447
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 1013 E Colonial Drive - 1st floor, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-01-08 1013 E Colonial Drive - 1st floor, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 811 Guernsey Street, Orlando, FL 32804 -
LC DISSOCIATION MEM 2016-12-02 - -
LC AMENDMENT 2016-12-02 - -
LC AMENDMENT 2016-11-23 - -
REGISTERED AGENT NAME CHANGED 2016-11-23 Nickley, THOMAS -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-27
CORLCDSMEM 2016-12-02

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52083
Current Approval Amount:
52083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52362.59

Date of last update: 01 May 2025

Sources: Florida Department of State