Entity Name: | NEXT LEVEL BRANDS HOLDINGS, 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: | 18 Apr 2022 (3 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Jun 2022 (3 years ago) |
Document Number: | M22000005991 |
FEI/EIN Number |
85-1662331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 N Westshore Blvd, Suite 800, Tampa, FL, 33607, US |
Mail Address: | 1211 N Westshore Blvd, Suite 800, Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Wright Andrew | Manager | 1211 N West Shore Blvd Suite 800, Tampa, FL, 33607 |
Gigante Jeff | Manager | 1211 N Westshore Blvd Suite 800, Tampa, FL, 33607 |
Guggino Joe | Manager | 1211 N West Shore Blvd Suite 800, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1211 N Westshore Blvd, Suite 800, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1211 N Westshore Blvd, Suite 800, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Northwest Registered Agent LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
LC AMENDMENT | 2022-06-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Erica Gigante, Petitioner(s) v. Jeffrey William Gigante and Next Level Brands Holdings, LLC, Respondent(s). | 2D2024-1878 | 2024-08-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Erica Gigante |
Role | Petitioner |
Status | Active |
Representations | Tara Lynn |
Name | Jeffrey William Gigante |
Role | Respondent |
Status | Active |
Representations | Michael Lee Lundy, Martin Deptula, Jr., Kimberly Ann Maxwell, Jon Johnson |
Name | NEXT LEVEL BRANDS HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Representations | Matthew James Meyer, Samuel Simon Moore |
Name | Hon. Michael J. Hooi |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-12 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Erica Gigante |
Docket Date | 2024-08-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Erica Gigante |
Docket Date | 2024-08-20 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jeffrey William Gigante |
Docket Date | 2024-12-30 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | Erica Gigante |
Docket Date | 2024-12-03 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Jeffrey William Gigante |
Docket Date | 2024-12-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Jeffrey William Gigante |
Docket Date | 2024-11-04 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
LC Amendment | 2022-06-27 |
Foreign Limited | 2022-04-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State