Search icon

NOW INTERACTIVES LLC - Florida Company Profile

Company Details

Entity Name: NOW INTERACTIVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOW INTERACTIVES 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 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (8 months ago)
Document Number: L15000078067
FEI/EIN Number 47-4080975

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

Address: 3635 NE 1ST AVE, MIAMI, FL, 33137, US
Mail Address: 3635 NE 1ST AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS NICHOLAS Authorized Member 3635 NE 1ST AVE, MIAMI, FL, 33137
WILLIAMS KENISHA Manager 3635 NE 1ST AVE STE 1409, MIAMI, FL, 33137
WILLIAMS NICHOLAS Agent 3635 NE 1ST AVE, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149825 NOW INTERACTIVES BROWARD ACTIVE 2024-12-10 2029-12-31 - 7920 NW 50TH ST., APT 107, LAUDERHILL, FL, 33351
G24000076464 NOW INTERACTIVES PALM BEACH ACTIVE 2024-06-21 2029-12-31 - 10741 HIDDEN BEND WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 3635 NE 1ST AVE, SUITE 1409, MIAMI, FL 33137 -
REINSTATEMENT 2020-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 3635 NE 1ST AVE, SUITE 1409, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-11-16 3635 NE 1ST AVE, SUITE 1409, MIAMI, FL 33137 -
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 WILLIAMS, NICHOLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2015-10-27 - -

Court Cases

Title Case Number Docket Date Status
NICHOLAS WILLIAMS a/k/a NICK WILLIAMS, et al., VS TAPTL, LLC, 3D2015-1866 2015-08-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12112

Parties

Name NOW INTERACTIVES LLC
Role Appellant
Status Active
Representations JOYCELYN S. BROWN
Name NICHOLAS WILLIAMS INC.
Role Appellant
Status Active
Name JORDAN SHAEFER
Role Appellee
Status Active
Representations Alan J. Kluger, Jesse Dean-Kluger
Name TAPTL LLC
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORDAN SHAEFER
Docket Date 2015-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/28/15
Docket Date 2015-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including October 28, 2015.
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JORDAN SHAEFER
Docket Date 2015-09-14
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ corrected certificate of service to the initial brief
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To Pay Filing Fee
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 7 days to 9/3/15
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED.
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 3, 2015.
Docket Date 2015-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOW INTERACTIVES, LLC
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-03
LC Amendment 2024-07-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-03-17
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3576097801 2020-05-26 0455 PPP 3635 NE 1st Ave 1409, Miami, FL, 33137-3609
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3609
Project Congressional District FL-26
Number of Employees 1
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State