Entity Name: | NEXT GENERATION OF FLORIDA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXT GENERATION OF FLORIDA, L.L.C. 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. |
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: | 04 Oct 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L05000098005 |
FEI/EIN Number |
203621537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 S. Howard Ave, TAMPA, FL, 33606, US |
Mail Address: | 701 S. Howard Ave, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
schifino david | Director | 701 S. Howard Ave, TAMPA, FL, 33606 |
schifino david | Chairman | 701 S. Howard Ave, TAMPA, FL, 33606 |
SCHIFINO DAVID M | Director | 701 S. Howard Ave, TAMPA, FL, 33606 |
SCHIFINO DAVID M | Secretary | 701 S. Howard Ave, TAMPA, FL, 33606 |
SCHIFINO WILLIAM JJR | Agent | Burr & Forman LLP, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 701 S. Howard Ave, 106-390, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 701 S. Howard Ave, 106-390, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-08 | SCHIFINO, WILLIAM J, JR | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-08 | Burr & Forman LLP, One Tampa City Center, Suite 3200, 201 N. Franklin Street, TAMPA, FL 33602 | - |
AMENDMENT | 2005-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-21 |
AMENDED ANNUAL REPORT | 2016-11-08 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State