Search icon

NEXT GENERATION SPORTS LLC - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION SPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT GENERATION SPORTS 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: 24 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000144375
FEI/EIN Number APPLIED FOR

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

Address: 731 KIRKLAND RD, CHIPLEY, FL, 32428, US
Mail Address: PO Box 480, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTASON REYNOLD Manager 1063 HWY 90, CHIPLEY, FL, 32428
GUSTASON STEPHANIE Member 1428 PINEY GROVE ROAD, CHIPLEY, FL, 32428
GUSTASON REYNOLD Agent 1063 HWY 90, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-27 731 KIRKLAND RD, CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-11 731 KIRKLAND RD, CHIPLEY, FL 32428 -
LC DISSOCIATION MEM 2015-09-18 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
CORLCDSMEM 2015-09-18
Florida Limited Liability 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5696207300 2020-04-30 0491 PPP 731 KIRKLAND Rd, CHIPLEY, FL, 32428
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHIPLEY, WASHINGTON, FL, 32428-0001
Project Congressional District FL-02
Number of Employees 2
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 4749.83
Forgiveness Paid Date 2021-05-27
5930548303 2021-01-26 0491 PPS 731 Kirkland Rd, Chipley, FL, 32428-1613
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15337
Loan Approval Amount (current) 15337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chipley, WASHINGTON, FL, 32428-1613
Project Congressional District FL-02
Number of Employees 2
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15457.17
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State