Search icon

NEXT LEVEL MANAGEMENT EMPIRE LLC - Florida Company Profile

Company Details

Entity Name: NEXT LEVEL MANAGEMENT EMPIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT LEVEL MANAGEMENT EMPIRE 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: 28 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000016559
FEI/EIN Number 47-3056055

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

Address: 645 JAMESTOWN BLVD, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: PO BOX 163136, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWE STACY Manager 645 JAMESTOWN BLVD, ALTAMONTE SPRINGS, FL, 32714
LOWE RONTRELL J Agent 645 JAMESTOWN BLVD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2019-06-13 645 JAMESTOWN BLVD, ALTAMONTE SPRINGS, FL 32714 -
LC NAME CHANGE 2019-02-21 NEXT LEVEL MANAGEMENT EMPIRE LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-12-11 645 JAMESTOWN BLVD, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2018-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-11 645 JAMESTOWN BLVD, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-17 - -
REGISTERED AGENT NAME CHANGED 2017-12-17 LOWE, RONTRELL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Name Change 2019-02-21
REINSTATEMENT 2018-12-11
REINSTATEMENT 2017-12-17
ANNUAL REPORT 2016-04-20
Florida Limited Liability 2015-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State