Search icon

NXC ORANGE CITY OPERATOR LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8499827107 2020-04-15 0491 PPP 1101 Parc Hill Blvd, ORANGE CITY, FL, 32763
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79380
Loan Approval Amount (current) 79380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 40
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79937.87
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State