Entity Name: | WHOO'S NEXXT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WHOO'S NEXXT, 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: | 22 Apr 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000038882 |
FEI/EIN Number |
264755380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13753 N. NEBRASKA AVE., TAMPA, FL, 33613 |
Mail Address: | 13753 N. NEBRASKA AVE., TAMPA, FL, 33613 |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMOULIN RENADO | Managing Member | 13753 N. NEBRASKA AVE., TAMPA, FL, 33613 |
DEMOULIN RENADO | Agent | 13753 N. NEBRASKA AVE., TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-04 | DEMOULIN, RENADO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 13753 N. NEBRASKA AVE., TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 13753 N. NEBRASKA AVE., TAMPA, FL 33613 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 13753 N. NEBRASKA AVE., TAMPA, FL 33613 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-08-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State