Search icon

NEXTPATH PARTNERS, LLC - Florida Company Profile

Company Details

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

NEXTPATH PARTNERS, 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000006349
FEI/EIN Number 200649672

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

Address: 1570 S. TREASURE DR., NORTH BAY VILLAGE, FL, 33141
Mail Address: 1570 S. TREASURE DR., NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRINKA DORY S Managing Member 1570 S. TREASURE DR., NORTH BAY VILLAGE, FL, 33141
TRINKA DORY S Agent 1570 S. TREASURE DR., NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-02 1570 S. TREASURE DR., NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2012-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 1570 S. TREASURE DR., NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-10-02 1570 S. TREASURE DR., NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-19 TRINKA, DORY S -

Documents

Name Date
ANNUAL REPORT 2013-04-10
REINSTATEMENT 2012-10-02
REINSTATEMENT 2011-10-21
CORLCMMRES 2010-04-22
Reg. Agent Change 2010-04-19
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State