Search icon

NEXT LEVEL MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: NEXT LEVEL MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT LEVEL MARKETING, 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: 25 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: L16000016905
FEI/EIN Number 30-0913342

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

Address: 1200 NE 7th Ave, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1200 NE 7th Ave, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY MICHAEL Manager 1 E. BROWARD BLVD, FORT LAUDERDALE, FL, 33301
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1200 NE 7th Ave, Ste 3, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2023-04-20 1200 NE 7th Ave, Ste 3, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC AMENDMENT 2020-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-12
LC Amendment 2020-04-23
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
Florida Limited Liability 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8497148608 2021-03-25 0455 PPS 1 E Broward Blvd Ste 700, Fort Lauderdale, FL, 33301-1876
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220312.5
Loan Approval Amount (current) 220312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-1876
Project Congressional District FL-23
Number of Employees 20
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222423.83
Forgiveness Paid Date 2022-03-10
1476427307 2020-04-28 0455 PPP 1 E Broward Blvd, Ft Lauderdale, FL, 33301-1806
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193800
Loan Approval Amount (current) 193800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-1806
Project Congressional District FL-23
Number of Employees 20
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195727.23
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State