Search icon

GENERATION NEXXT, LLC - Florida Company Profile

Company Details

Entity Name: GENERATION NEXXT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERATION 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L09000086057
FEI/EIN Number 270886482

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

Address: 1701 W.BROWARD BLVD., FORT LAUDERDALE, FL, 33312, US
Mail Address: 1701 W.BROWARD BLVD., FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOULLARD JONAH Managing Member 1701 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312
ALADIN BENTON L Secretary 1701 W BROWARD BLVD, FORT LAUDERDALE, FL, 33012
NURIDDIN MUNEERAH Q Director 1701 W.BROWARD BLVD., FORT LAUDERDALE, FL, 33312
WOULLARD JONAH G Agent 1701 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 WOULLARD, JONAH G -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-08 1701 W BROWARD BLVD, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-30
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-02
REINSTATEMENT 2015-10-01
REINSTATEMENT 2014-08-08
ANNUAL REPORT 2012-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State