Search icon

NEXT GENERATION MOTORS, LLC

Company Details

Entity Name: NEXT GENERATION MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 06 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000145141
FEI/EIN Number 82-2072665
Address: 3420 N. MAIN STREET, GAINESVILLE, FL 32609
Mail Address: 3420 N. MAIN STREET, GAINESVILLE, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Rosich Saccani, Antonio Agent 3420 N. Main St, Gainesville, FL 32609

General Manager

Name Role Address
ROSICH SACCANI, ANTONIO General Manager 3420 N. MAIN STREET, GAINESVILLE, FL 32609

Administrative Manager

Name Role Address
Vallona Rodriguez, Liliana Administrative Manager 3420, N. MAIN STREET GAINESVILLE, FL 32609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077945 NEXT G ACTIVE 2017-07-20 2027-12-31 No data 3420 N MAIN ST, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3420 N. MAIN STREET, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2022-04-21 3420 N. MAIN STREET, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2022-04-21 Rosich Saccani, Antonio No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 3420 N. Main St, Gainesville, FL 32609 No data

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-12-04
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2535937803 2020-05-24 0491 PPP 2202 N MAIN ST, GAINESVILLE, FL, 32609-3680
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7902
Loan Approval Amount (current) 7902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32609-3680
Project Congressional District FL-03
Number of Employees 4
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7958.29
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Feb 2025

Sources: Florida Department of State