Search icon

NEXT ART PROJECT LLC - Florida Company Profile

Company Details

Entity Name: NEXT ART PROJECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT ART PROJECT 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: 30 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000030787
FEI/EIN Number 83-3476305

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

Address: 700 SW 62ND BLVD, 27, GAINESVILLE, FL, 32607, US
Mail Address: 8025 Baymeadows Circ E, Jacksonville, FL, 32256, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVOY JORGE President 700 SW 62ND BLVD APT 27, GAINESVILLE, FL, 32607
GARCIA AZCUY GABRIELA Vice President 700 SW 62ND BLVD APT 27, GAINESVILLE, FL, 32607
Rafael Lavoy Auth 8025 Baymeadows Circ E, Jacksonville, FL, 32256
Marivel Lavoy Auth 8025 Baymeadows Circ E, Jacksonville, FL, 32256
LAVOY JORGE Agent 700 SW 62ND BLVD, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-15 700 SW 62ND BLVD, 27, GAINESVILLE, FL 32607 -
LC NAME CHANGE 2019-09-12 NEXT ART PROJECT LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-08
LC Name Change 2019-09-12
Florida Limited Liability 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190458407 2021-02-10 0491 PPS 700 SW 62nd Blvd Apt C27, Gainesville, FL, 32607-2014
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11342
Loan Approval Amount (current) 11342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32607-2014
Project Congressional District FL-03
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11432.11
Forgiveness Paid Date 2021-12-02
3725847305 2020-04-29 0491 PPP 700 SW 62 ND BLVD 27, GAINESVILLE, FL, 32607
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11342
Loan Approval Amount (current) 11342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GAINESVILLE, ALACHUA, FL, 32607-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11491.97
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State