Entity Name: | NEXT LEVEL ADMINISTRATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXT LEVEL ADMINISTRATORS, 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. |
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: | 14 Oct 2015 (10 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jun 2016 (9 years ago) |
Document Number: | L15000182341 |
FEI/EIN Number |
65-0684946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 6TH AVENUE, BRADENTON, FL, 34205, US |
Mail Address: | 1301 6TH AVENUE, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, MISSISSIPPI | 1080875 | MISSISSIPPI |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, RHODE ISLAND | 001658670 | RHODE ISLAND |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, ALASKA | 10033971 | ALASKA |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, ALABAMA | 000-347-555 | ALABAMA |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, NEW YORK | 4862229 | NEW YORK |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, MINNESOTA | 875c5b98-1d8e-e511-adff-001ec94ffe7f | MINNESOTA |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, KENTUCKY | 0938855 | KENTUCKY |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, COLORADO | 20151770626 | COLORADO |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, CONNECTICUT | 1191546 | CONNECTICUT |
Headquarter of | NEXT LEVEL ADMINISTRATORS, LLC, ILLINOIS | LLC_05402123 | ILLINOIS |
Name | Role | Address |
---|---|---|
HERRIG STEVEN F | Manager | 1301 6th Ave West, Bradenton, FL, 34205 |
Kuss Jeff | President | 1301 6TH AVENUE, BRADENTON, FL, 34205 |
Price Andrew | Agent | 1301 6TH AVENUE, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-10 | Bryant, Theodore | - |
REGISTERED AGENT NAME CHANGED | 2020-01-17 | Price, Andrew | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-31 | 1301 6TH AVENUE, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-08 | 1301 6TH AVENUE, BRADENTON, FL 34205 | - |
LC AMENDMENT | 2016-06-08 | - | - |
CHANGE OF MAILING ADDRESS | 2016-06-08 | 1301 6TH AVENUE, BRADENTON, FL 34205 | - |
LC AMENDMENT | 2016-03-03 | - | - |
LC AMENDMENT | 2015-11-09 | - | - |
CONVERSION | 2015-10-14 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000053109. CONVERSION NUMBER 300000155213 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Harris, Petitioner(s) v. Quadrant PHR, LLC/Next Level Administrators, LLC and Sunz Insurance, Respondent(s). | 1D2024-2677 | 2024-10-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHRISTOPHER HARRIS LLC |
Role | Petitioner |
Status | Active |
Representations | Michael Jason Winer |
Name | QUADRANT PHR, LLC |
Role | Respondent |
Status | Active |
Representations | Gina Marie Jacobs |
Name | NEXT LEVEL ADMINISTRATORS, LLC |
Role | Respondent |
Status | Active |
Name | SUNZ INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Margret Gail Kerr |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-22 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Quadrant PHR, LLC |
Docket Date | 2024-10-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Christopher Harris |
Docket Date | 2024-10-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-17 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | Christopher Harris |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-10-31 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State