Search icon

NIKITA AGER, LLC - Florida Company Profile

Company Details

Entity Name: NIKITA AGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NIKITA AGER, 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: 05 Apr 2021 (4 years ago)
Document Number: L21000157596
FEI/EIN Number 86-2915982

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

Address: 288 SPRINGSIDE RD, LONGWOOD, FL, 32779, US
Mail Address: 288 SPRINGSIDE RD, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGER NIKITA Manager 288 SPRINGSIDE RD, LONGWOOD, FL, 32779
SCHWEIZER DAVID Authorized Member 288 SPRINGSIDE RD, LONGWOOD, FL, 32779
AGER BARBARA Agent 121 BRIDLEWOOD, LONGWOOD, FL, 32779

Court Cases

Title Case Number Docket Date Status
NIKITA AGER VS JEFFREY BERGER 5D2020-1545 2020-07-15 Closed
Classification NOA Final - Circuit Family - Child
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-DR-1258

Parties

Name NIKITA AGER, LLC
Role Appellant
Status Active
Representations Shannon McLin, William D. Palmer, David A. Sims
Name JEFFREY BERGER INC.
Role Appellee
Status Active
Representations Mark S. Troum
Name Hon. Alan A. Dickey
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nikita Ager
Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nikita Ager
Docket Date 2021-03-12
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF LEGAL NAME
On Behalf Of Nikita Ager
Docket Date 2021-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jeffrey Berger
Docket Date 2021-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Jeffrey Berger
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/20
On Behalf Of Jeffrey Berger
Docket Date 2020-12-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Nikita Ager
Docket Date 2020-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Nikita Ager
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nikita Ager
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/30
On Behalf Of Nikita Ager
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/27
On Behalf Of Nikita Ager
Docket Date 2020-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 5916 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-10-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Jeffrey Berger
Docket Date 2020-08-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mark S. Troum 445096
On Behalf Of Jeffrey Berger
Docket Date 2020-08-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Shannon McLin Carlyle 988367
On Behalf Of Nikita Ager
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeffrey Berger
Docket Date 2020-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ MEDIATION DOCS DUE W/I 10 DAYS
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nikita Ager
Docket Date 2020-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INITIATE APPELLATE MEDIATION PROCESS
On Behalf Of Nikita Ager
Docket Date 2020-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Nikita Ager
Docket Date 2020-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT OF SVC 07/08/2020
On Behalf Of Nikita Ager
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-27
Florida Limited Liability 2021-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4455809006 2021-05-20 0491 PPS 288 Springside Rd, Longwood, FL, 32779-4985
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6989
Loan Approval Amount (current) 6989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4985
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7002.59
Forgiveness Paid Date 2021-08-30
9504248803 2021-04-23 0491 PPP 288 Springside Rd, Longwood, FL, 32779-4985
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) 6989
Loan Approval Amount (current) 6989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4985
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7017.72
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State