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