Search icon

NEXT LEVEL MOBILE DETAILING, LLC - Florida Company Profile

Company Details

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

NEXT LEVEL MOBILE DETAILING, 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: 09 May 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000090095
FEI/EIN Number 81-2601475

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

Address: 2022 VOLTAIRE STREET, LAKELAND, FL, 33801, US
Mail Address: 2022 VOLTAIRE STREET, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Sabrina M President 2022 VOLTAIRE STREET, LAKELAND, FL, 33801
Wilson Kevin TSr. Manager 2022 Voltaire Street, Lakeland, FL, 33801
WILSON SABRINA M Agent 2022 VOLTAIRE STREET, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030756 NEXT LEVEL AGENCY EXPIRED 2019-03-06 2024-12-31 - 2022 VOLTAIRE STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-10 WILSON, SABRINA M -
REINSTATEMENT 2018-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-01-10
Florida Limited Liability 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8542188805 2021-04-22 0455 PPP 2022 Voltaire St, Lakeland, FL, 33801-6064
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13997
Loan Approval Amount (current) 13997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-6064
Project Congressional District FL-18
Number of Employees 1
NAICS code 811192
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 14049.1
Forgiveness Paid Date 2021-09-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State