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