Search icon

NEXT NET MEDIA LLC - Florida Company Profile

Company Details

Entity Name: NEXT NET MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT NET MEDIA 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: 18 Apr 2016 (9 years ago)
Document Number: L16000076454
FEI/EIN Number 20-5190875

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

Address: 111 2nd Ave NE #1500, St Petersburg, FL, 33701, US
Mail Address: 111 2nd Ave NE #1500, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOTH 401(K) PLAN 2022 205190875 2023-05-27 NEXT NET MEDIA LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9163655024
Plan sponsor’s address 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THE HOTH 401(K) PLAN 2021 205190875 2022-06-02 NEXT NET MEDIA LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9163655024
Plan sponsor’s address 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THE HOTH 401(K) PLAN 2020 205190875 2021-06-03 NEXT NET MEDIA LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 9163655024
Plan sponsor’s address 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
THE HOTH 401(K) PLAN 2019 205190875 2020-05-06 NEXT NET MEDIA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541800
Sponsor’s telephone number 7274519168
Plan sponsor’s address 111 2ND AVENUE NE, SUITE 1500, ST. PETERSBURG, FL, 33701

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
Martin David Manager 4669 GULF BLVD #334, ST PETE BEACH, FL, 33706
Hardgrove Marc Manager 4669 GULF BLVD #334, ST PETE BEACH, FL, 33706
Faux, Jr. Geoffrey L Manager 1010 Washington Blvd 11th Floor, Stamford, CT, 06901
Neider Calvin A Manager 1010 Washington Blvd 11th Floor, Stamford, CT, 06901
Recker Matthew L Manager 1010 Washington Blvd 11th Floor, Stamford, CT, 06901
Hardgrove Marc Chief Executive Officer 4669 Gulf Blvd #334, St Pete Beach, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122340 MAMMA ADVERTISING ACTIVE 2022-09-28 2027-12-31 - 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706
G22000116475 CONTENT MANAGER ACTIVE 2022-09-15 2027-12-31 - 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706
G22000082631 COPYMATIC ACTIVE 2022-07-12 2027-12-31 - 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706
G22000053088 AUTHORITY BUILDERS ACTIVE 2022-04-26 2027-12-31 - 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706
G21000062147 SEOJET ACTIVE 2021-05-05 2026-12-31 - 111 2ND AVE NE, 1500, ST PETERSBURG, FL, 33701
G20000031462 FREEUP ACTIVE 2020-03-11 2025-12-31 - 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706
G19000111528 FREEEUP EXPIRED 2019-10-14 2024-12-31 - 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706
G18000066408 IWRITER ACTIVE 2018-06-08 2028-12-31 - 111 2ND AVE NE, 1500, ST PETERSBURG, FL, 33701
G16000042612 THE HOTH ACTIVE 2016-04-27 2026-12-31 - 4801 GULF BLVD, 334, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-24 111 2nd Ave NE #1500, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2021-09-24 111 2nd Ave NE #1500, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-09-24 Capitol Corporate Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 515 East Park Avenue 2nd Fl, Tallahassee, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5231617000 2020-04-05 0455 PPP 480 Gulf Blvd, ST PETE BEACH, FL, 33706-2409
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 415000
Loan Approval Amount (current) 415000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST PETE BEACH, PINELLAS, FL, 33706-2409
Project Congressional District FL-13
Number of Employees 38
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 418596.67
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State