Search icon

NEX-GEN ALUMINUM & VINYL CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: NEX-GEN ALUMINUM & VINYL CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEX-GEN ALUMINUM & VINYL CREATIONS, 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: 13 Aug 2008 (17 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: L08000077863
FEI/EIN Number NOT APPLICABLE

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

Address: 4801 DYER BLVD., RIVIERA BEACH, FL, 33407, US
Mail Address: 4801 DYER BLVD., RIVIERA BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YODICE LOUIS Manager 801 SEAFARER CIRCLE, #105, JUPITER, FL, 33477
YODICE LOUIS F Agent 801 SEAFARER CIRCLE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-10-13 NEX-GEN ALUMINUM & VINYL CREATIONS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-08-14 4801 DYER BLVD., RIVIERA BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2012-08-14 4801 DYER BLVD., RIVIERA BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2012-08-14 YODICE, LOUIS F -
REGISTERED AGENT ADDRESS CHANGED 2012-08-14 801 SEAFARER CIRCLE, 105, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-29
LC Name Change 2015-10-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-08-14
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State