Entity Name: | NEXTGEN FEDERAL SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXTGEN FEDERAL SYSTEMS, 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: | 10 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Oct 2016 (8 years ago) |
Document Number: | L10000117287 |
FEI/EIN Number |
273938367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1399 STEWARTSTOWN RD, SUITE 350, MORGANTOWN, WV, 26505, US |
Mail Address: | 1399 STEWARTSTOWN RD, SUITE 350, MORGANTOWN, WV, 26505, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEXTGEN FEDERAL SYSTEMS, LLC, KENTUCKY | 1110440 | KENTUCKY |
Headquarter of | NEXTGEN FEDERAL SYSTEMS, LLC, COLORADO | 20191115541 | COLORADO |
Name | Role | Address |
---|---|---|
REDDY JAY | Manager | 3450 WINDMILL RANCH ROAD, WESTON, FL, 33331 |
REDDY JAY L | Agent | 3450 WINDMILL RANCH RD, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-10-11 | 1399 STEWARTSTOWN RD, SUITE 350, MORGANTOWN, WV 26505 | - |
LC AMENDMENT | 2016-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-11 | 1399 STEWARTSTOWN RD, SUITE 350, MORGANTOWN, WV 26505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-05 | 3450 WINDMILL RANCH RD, WESTON, FL 33331 | - |
REINSTATEMENT | 2014-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-10-05 | REDDY, JAY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-03-30 | - | - |
LC AMENDMENT | 2011-03-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
LC Amendment | 2016-10-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State