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