Search icon

NEXT GENERATION HOME PRODUCTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION HOME PRODUCTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT GENERATION HOME PRODUCTS, 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.
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: 29 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000123591
FEI/EIN Number 204045965

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

Address: 701 S. Howard Ave, #106-254, TAMPA, FL, 33606, US
Mail Address: 701 S. Howard Ave, #106-254, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIFINO WILLIAM JJr. Agent Burr & Forman LLP, TAMPA, FL, 33602
NEXT GENERATION OF FLORIDA, L.L.C. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
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 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-08 701 S. Howard Ave, #106-254, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2014-04-08 701 S. Howard Ave, #106-254, TAMPA, FL 33606 -
MERGER 2005-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000054751

Documents

Name Date
ANNUAL REPORT 2018-04-24
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State