Search icon

NXC ORANGE CITY OPERATOR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NXC ORANGE CITY OPERATOR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 15 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2023 (2 years ago)
Document Number: M17000005234
FEI/EIN Number 82-1991681

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

Address: 1550 Market Street, Suite 200, Denver, CO, 80202, US
Mail Address: 1550 Market Street, Suite 200, Denver, CO, 80202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NXC ORANGE CITY JV LLC Member -
NRAI SERVICES, INC. Agent -
Ray Michael Auth 1550 Market Street, Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136437 THE GALLERY AT CAPE CORAL ACTIVE 2022-11-02 2027-12-31 - 1550 MARKET ST, STE 200, DENVER, CO, 80202
G22000136438 SANCERRE AT ORANGE CITY ACTIVE 2022-11-02 2027-12-31 - 1550 MARKET ST, STE 200, DENVER, CO, 80202
G22000136439 SANCERRE AT PALM COAST ACTIVE 2022-11-02 2027-12-31 - 1550 MARKET ST, STE 200, DENVER, CO, 80202
G19000091083 THE SPRINGS OF PARC HILL EXPIRED 2019-08-23 2024-12-31 - 1550 MARKET ST STE 200, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1550 Market Street, Suite 200, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2024-04-03 1550 Market Street, Suite 200, Denver, CO 80202 -
LC AMENDMENT 2023-05-17 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-12-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-06 NRAI SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Amendment 2023-05-17
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-11-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-12-06
Foreign Limited 2017-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79380.00
Total Face Value Of Loan:
79380.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79380
Current Approval Amount:
79380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79937.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State