Search icon

NEXT 2 LLC - Florida Company Profile

Company Details

Entity Name: NEXT 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT 2 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: 02 Apr 2012 (13 years ago)
Document Number: L12000044930
FEI/EIN Number 45-4957320

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10133 SE Hwy 441, #105, Belleview, FL, 34420, US
Mail Address: 1127 SE 46th Street, Ocala, FL, 34480, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREECH LAWRENCE D Manager 1127 SE 46th Street, Ocala, FL, 34480
LEE STEVEN T Agent 2347 SE 17th Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-26 Breech, Lawrence D -
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1127 S.E. 46th Street, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 1127 S.E. 46th Street, Ocala, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 2347 SE 17th Street, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2023-04-10 LEE, STEVEN T -
CHANGE OF MAILING ADDRESS 2020-04-01 10133 SE Hwy 441, #105, Belleview, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 10133 SE Hwy 441, #105, Belleview, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State