Entity Name: | THE NEXXT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE NEXXT GROUP 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: |
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: | 29 Oct 2009 (15 years ago) |
Document Number: | L09000104663 |
FEI/EIN Number |
271205977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 690 OSCEOLA AVENUE, WINTER PARK, FL, 32789, US |
Mail Address: | 690 OSCEOLA AVENUE, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCH JR JUDSON C | Managing Member | 690 OSCEOLA AVENUE, SUITE 604, WINTER PARK, FL, 32789 |
FRENCH JR JUDSON C | Agent | 690 OSCEOLA AVENUE, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 690 OSCEOLA AVENUE, SUITE 604, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 690 OSCEOLA AVENUE, SUITE 604, WINTER PARK, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | FRENCH JR, JUDSON C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001041174 | TERMINATED | 1000000190287 | ORANGE | 2010-10-13 | 2020-11-10 | $ 593.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State