Search icon

NWW HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NWW HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NWW HOLDINGS 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: 17 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000000010
FEI/EIN Number 84-4114535

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

Address: 2750 TAYLOR AVE, Orlando, FL, 32806-4474, US
Mail Address: 2750 TAYLOR AVE, Orlando, FL, 32806-4474, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS NICHOLAS Authorized Member 2750 TAYLOR AVE, ORLANDO, FL, 32806
SUBJECK JACQUELINE Authorized Member 2750 Taylor Ave, ORLANDO, FL, 32806
WALTERS NICHOLAS Agent 2750 Taylor Ave, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035023 VENTURA PROPERTIES ACTIVE 2020-03-24 2025-12-31 - 7205 CURRY FORD ROAD, SUITE 2, ORLANDO, FL, 32822
G20000035025 VENTURA RESORT RENTALS ACTIVE 2020-03-24 2025-12-31 - 7205 CURRY FORD ROAD, SUITE 2, ORLANDO, FL, 32822
G20000014268 VENTURA PROPERTIES AND VENTURA RESORT RENTALS ACTIVE 2020-01-30 2025-12-31 - 7205 CURRY FORD ROAD, SUITE 2, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 2750 TAYLOR AVE, SUITE A-23, Orlando, FL 32806-4474 -
CHANGE OF MAILING ADDRESS 2022-02-14 2750 TAYLOR AVE, SUITE A-23, Orlando, FL 32806-4474 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 2750 Taylor Ave, Suite #A23, ORLANDO, FL 32806 -
LC AMENDMENT 2020-08-17 - -
LC AMENDMENT 2020-01-21 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
LC Amendment 2022-02-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-06
LC Amendment 2020-08-17
LC Amendment 2020-01-21
Florida Limited Liability 2019-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9612287108 2020-04-15 0491 PPP 7205 CURRY FORD RD UNIT 2, ORLANDO, FL, 32822-5888
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32822-5888
Project Congressional District FL-10
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24738.96
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State