Search icon

NEXTGEN - FLAGLER, LLC - Florida Company Profile

Company Details

Entity Name: NEXTGEN - FLAGLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXTGEN - FLAGLER, 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: 15 Feb 2006 (19 years ago)
Date of dissolution: 24 Nov 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L06000016848
FEI/EIN Number NOT APPLICABLE

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

Address: 2600 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134, US
Mail Address: 2600 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
STATON ALBERT HIII Manager 2600 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134
LOGAN WILBUR S Manager 2600 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-31 2600 SOUTH DOUGLAS ROAD, SUITE 406, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-07-31 2600 SOUTH DOUGLAS ROAD, SUITE 406, CORAL GABLES, FL 33134 -
LC AMENDED AND RESTATED ARTICLES 2011-12-20 - -
LC NAME CHANGE 2011-12-19 NEXTGEN - FLAGLER, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-03-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-03-29 CT CORPORATION -

Documents

Name Date
LC Voluntary Dissolution 2020-11-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State