Search icon

NEXGEN REMODELING, LLC - Florida Company Profile

Company Details

Entity Name: NEXGEN REMODELING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXGEN REMODELING, 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: 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 20 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L13000026801
FEI/EIN Number 35-2468799

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

Address: 5959 Fort Caroline Rd, JACKSONVILLE, FL, 32277, US
Mail Address: P O Box 54541, JACKSONVILLE, FL, 32245-9998, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSEPH A Manager 8462 GEMINI ROAD, JACKSONVILLE, FL, 32216
Hernandez Jasmine M Onwe 5959 Fort Caroline Rd, JACKSONVILLE, FL, 32277
Hernandez Jessica L Owne 5959 Fort Caroline Rd, JACKSONVILLE, FL, 32277
Hernandez Joseph A Agent 8462 GEMINI ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-20 - -
CHANGE OF MAILING ADDRESS 2016-04-13 5959 Fort Caroline Rd, # 1003, JACKSONVILLE, FL 32277 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 5959 Fort Caroline Rd, # 1003, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Hernandez, Joseph A -
REINSTATEMENT 2015-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC REVOCATION OF DISSOLUTION 2013-08-12 - -
VOLUNTARY DISSOLUTION 2013-04-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-02-25
LC Revocation of Dissolution 2013-08-12
VOLUNTARY DISSOLUTION 2013-04-24
Florida Limited Liability 2013-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State