Search icon

NEXTGEN FEDERAL SYSTEMS, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of NEXTGEN FEDERAL SYSTEMS, LLC, KENTUCKY 1110440 KENTUCKY
Headquarter of NEXTGEN FEDERAL SYSTEMS, LLC, COLORADO 20191115541 COLORADO

Key Officers & Management

Name Role Address
REDDY JAY Manager 3450 WINDMILL RANCH ROAD, WESTON, FL, 33331
REDDY JAY L Agent 3450 WINDMILL RANCH RD, WESTON, FL, 33331

Events

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 - -

Documents

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