Search icon

NEXTGEAR AUTOMOTIVE,LLC - Florida Company Profile

Company Details

Entity Name: NEXTGEAR AUTOMOTIVE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXTGEAR AUTOMOTIVE,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 May 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000072981
FEI/EIN Number 832883859

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

Address: 5113 filmore place, sanford, FL, 32773, US
Mail Address: 5113 filmore, sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAAKATI HANI Manager 5113 filmore, sanford, FL, 32773
KAAKATI HANI Agent 5113 filmore, sanford, FL, 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048948 BUY SMART SALES & LEASING EXPIRED 2019-04-19 2024-12-31 - 603 SILVERTON ST, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 5113 filmore place, sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2018-12-19 5113 filmore place, sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2018-12-19 KAAKATI, HANI -
REGISTERED AGENT ADDRESS CHANGED 2018-12-19 5113 filmore, sanford, FL 32773 -
REINSTATEMENT 2018-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000549909 ACTIVE 2020-CA-000485-O SEMINOLE COUNTY CIRCUIT COURT 2022-12-12 2027-12-14 $587,451.41 FLEXPLUS, LLC, 2800 NORTH HIGHWAY 17-92, LONGWOOD, FL 32750

Documents

Name Date
ANNUAL REPORT 2019-04-30
LC Amendment 2019-02-19
REINSTATEMENT 2018-12-19
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State