Search icon

NGEN, LLC - Florida Company Profile

Company Details

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

NGEN, 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L02000008480
FEI/EIN Number 200792440

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

Address: 3 SUNSHINE BLVD., ORMOND BEACH, FL, 32174
Mail Address: 110 INTERLACHEN CT., AIKEN, SC, 29803
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONIEC ALEXANDER Managing Member 110 INTERLACHEN CT., AIKEN, SC, 29803
CARLSON DEAN Managing Member 3 SUNSHINE BLVD., ORMOND BEACH, FL, 32174
CARLSON DEAN Agent 3 SUNSHINE BLVD., ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 3 SUNSHINE BLVD., ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2008-01-25 CARLSON, DEAN -
REINSTATEMENT 2008-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 3 SUNSHINE BLVD., ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2008-01-25 3 SUNSHINE BLVD., ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-10-18 - -
LC NAME CHANGE 2006-01-05 NGEN, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-01-25
DEBIT MEMO DISSOLUTI 2007-10-18
ANNUAL REPORT 2007-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State