Entity Name: | NEXTRON PRODUCTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXTRON PRODUCTS 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: | 08 Mar 2011 (14 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: | L11000028826 |
FEI/EIN Number |
261868836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 OAK AVE., NICEVILLE, FL, 32578, US |
Mail Address: | P.O. BOX 728, NICEVILLE, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANTON ROBERT J | Managing Member | 507 OAK AVE., NICEVILLE, FL, 32578 |
Blanton Robert J | Agent | 507 Oak Ave., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | Blanton, Robert J | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-14 | 507 Oak Ave., NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 507 OAK AVE., NICEVILLE, FL 32578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000387563 | ACTIVE | 2022 SC 002531 F | OKALOOSA COUNTY COURT | 2023-08-04 | 2028-08-17 | $10,785.99 | SLP LIGHTING LLC, 1400 SOUTH OLD HIGHWAY, 141, FENTON, MD 63026 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-25 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-30 |
Florida Limited Liability | 2011-03-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State