Search icon

NEXT LEVEL NATION ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: NEXT LEVEL NATION ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT LEVEL NATION ACADEMY 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: 06 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L17000029279
FEI/EIN Number 81-5064104

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

Address: 1186 NE Cleveland Street, Clearwater, FL, 33755, US
Mail Address: 611 S. Ft Harrison Avenue, Clearwater, FL, 33756, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samuel Earnell AJR Manager P O Box 729, Largo, FL, 33779
SAMUEL WAYNETTE Manager P O Box 729, Largo, FL, 33779
SAMUEL WAYNETTE Agent 611 S. Ft Harrison Avenue, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-24 1186 NE Cleveland Street, Clearwater, FL 33755 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 SAMUEL, WAYNETTE -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 611 S. Ft Harrison Avenue, 162, Clearwater, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-02-22 1186 NE Cleveland Street, Clearwater, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-02-22
Florida Limited Liability 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4620307207 2020-04-27 0455 PPP 1220 Turner Street STE #F, Clearwater, FL, 33756
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5405
Loan Approval Amount (current) 5405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 5
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5480.07
Forgiveness Paid Date 2021-09-20
6620758306 2021-01-27 0455 PPS 611 S Fort Harrison Ave PMB 162, Clearwater, FL, 33756-5301
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18057
Loan Approval Amount (current) 18057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-5301
Project Congressional District FL-13
Number of Employees 5
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18170.86
Forgiveness Paid Date 2021-09-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State