Entity Name: | NXTPOINT FINAL MILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NXTPOINT FINAL MILE, 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 Aug 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 30 Jun 2022 (3 years ago) |
Document Number: | L11000098925 |
FEI/EIN Number |
352420187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 815 S. MAIN ST, JACKSONVILLE, FL, 32207, US |
Mail Address: | 815 S. MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRANNIGAN MICHAEL J | Chief Financial Officer | 815 S. MAIN ST, JACKSONVILLE, FL, 32207 |
GANNON KEVIN P | Chief Financial Officer | 815 S. MAIN ST, JACKSONVILLE, FL, 32207 |
BAILEY MICHELLE | Chief Operating Officer | 815 S. MAIN ST, JACKSONVILLE, FL, 32207 |
FRAZIER MARK | Chief Compliance Officer | 815 S. MAIN ST, JACKSONVILLE, FL, 32207 |
STRICKLAND BARBARA S | Secretary | 815 S. MAIN ST, JACKSONVILLE, FL, 32207 |
GANNON KEVIN P | Agent | 815 S. MAIN ST, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2022-06-30 | NXTPOINT FINAL MILE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 815 S. MAIN ST, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | GANNON, KEVIN P | - |
LC NAME CHANGE | 2013-06-11 | PENSER TRANSPORTATION, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
LC Name Change | 2022-06-30 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State