Search icon

NEXT PHASE, LLC - Florida Company Profile

Company Details

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

NEXT PHASE, 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: 18 Aug 2004 (21 years ago)
Date of dissolution: 25 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L04000061276
FEI/EIN Number 201549008

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

Address: 3189 AVIAMAR CIRCLE, 102, NAPLES, FL, 34114
Mail Address: 14 Brewster Street, Providence, RI, 02906, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUONGIORNO GREGG Managing Member 14 Brewster Street, Providence, RI, 02906
BARAO EDWARD Managing Member 52 Milburn Road, East Providence, RI, 02914
BUONGIORNO JOY Agent 8689 QUERCE COURT, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-25 - -
CHANGE OF MAILING ADDRESS 2016-01-26 3189 AVIAMAR CIRCLE, 102, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-05 3189 AVIAMAR CIRCLE, 102, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2011-01-16 BUONGIORNO, JOY -
REGISTERED AGENT ADDRESS CHANGED 2011-01-16 8689 QUERCE COURT, NAPLES, FL 34114 -
ARTICLES OF CORRECTION 2004-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State