Search icon

NEXUS LINK, LLC

Company Details

Entity Name: NEXUS LINK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jan 2022 (3 years ago)
Document Number: L16000083854
FEI/EIN Number 81-2485670
Address: 1420 Celebration Blvd, Suite 200, Celebration, FL 34747
Mail Address: 6043 US Hwy 17-92N, Suite 107, Davenport, FL 33896
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
PENA, NOLASCO Agent 1420 Celebration Blvd, Suite 200, Celebration, FL 34747

Authorized Member

Name Role Address
Pena, Nolasco H Authorized Member 1420 Celebration Blvd, Suite 200 Celebration, FL 34747
Pena, Michelle N Authorized Member 1420 Celebration Blvd, Suite 200 Celebration, FL 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025361 PREMIER MAX ACTIVE 2024-02-15 2029-12-31 No data 6043 US-92 W, STE 107, DAVENPORT, FL, 33896
G21000042067 WINDOWS PC STORE ACTIVE 2021-03-26 2026-12-31 No data 3764 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
G19000111193 MAXANDFIX EXPIRED 2019-10-11 2024-12-31 No data 3764 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
G18000092419 MACANDFIX EXPIRED 2018-08-20 2023-12-31 No data 3764 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
G16000062712 PHONEFIX EXPIRED 2016-06-25 2021-12-31 No data 1946 NE 5TH AVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2024-01-14 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 1420 Celebration Blvd, Suite 200, Celebration, FL 34747 No data
LC AMENDMENT 2022-01-24 No data No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-04 PENA, NOLASCO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
LC Amendment 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1635867406 2020-05-04 0455 PPP 3764 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3041.18
Forgiveness Paid Date 2021-09-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State