Search icon

NEXSTORE MARKETPLACE, LLC - Florida Company Profile

Company Details

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

NEXSTORE MARKETPLACE, 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: 16 Jul 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000052833
FEI/EIN Number 061729905

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

Address: 8081 CONGRESS AVE 2ND FLOOR, BOCA RATON, FL, 33487
Mail Address: 8081 CONGRESS AVE 2ND FLOOR, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT WILLIAM L Managing Member 8081 CONGRESS AVE 2ND FLOOR, BOCA RATON, FL, 33487
MEDER JOANN Manager 8081 CONGRESS AVE 2ND FLOOR, BOCA RATON, FL, 33487
KNIGHT WILLIAM L Agent 8081 CONGRESS AVE 2ND FLOOR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 8081 CONGRESS AVE 2ND FLOOR, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2005-05-10 8081 CONGRESS AVE 2ND FLOOR, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-10 8081 CONGRESS AVE 2ND FLOOR, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000217631 LAPSED 53-2010SC-0164 10TH JUDICIAL POLK COUNTY 2010-03-18 2017-03-26 $5,424.02 SUMMIT CONSULTING, INC., 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J10000512027 LAPSED 50 2010CA 010613XXXXMB PALM BEACH COUNTY CIRCUIT CT 2010-01-27 2015-04-21 $30,255.14 ADVANCED FRESH CONCEPTS FRANCHISE CORP., 19205 S. LAUREL PARK RD.,, RANCHO DOMINGUEZ, CA 90220
J09000691427 ACTIVE 1000000107403 23051 0424 2009-01-27 2029-02-18 $ 88,900.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000620459 TERMINATED 1000000107403 23051 0424 2009-01-27 2029-02-11 $ 88,594.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000394620 TERMINATED 1000000065772 22256 01754 2007-11-15 2027-12-05 $ 81,648.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000271703 TERMINATED 1000000057444 22014 00081 2007-08-09 2027-08-22 $ 6,074.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000188337 TERMINATED 1000000052392 21815 01109 2007-06-07 2027-06-20 $ 29,107.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-10
Florida Limited Liability 2004-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State