Entity Name: | NEXT-GEN SURFACING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXT-GEN SURFACING SOLUTIONS 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: | 22 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | L13000075175 |
FEI/EIN Number |
46-2836680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 International Parkway, Lake Mary, FL, 32746, US |
Mail Address: | 1540 International Parkway, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morehouse Donald OJr. | Manager | 1222 Bolton Place, Lake Mary, FL, 32746 |
Brann Andrew S | Manager | 1028 Tradewinds Drive, Tarpon Springs, FL, 34689 |
Camm William TII | Manager | 595 Ranch Road, Tarpon Springs, FL, 34688 |
Morehouse Donald O | Agent | 1540 International Parkway, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Morehouse, Donald O. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 1540 International Parkway, Suite 2000, Lake Mary, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 1540 International Parkway, Suite 2000, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 1540 International Parkway, Suite 2000, Lake Mary, FL 32746 | - |
LC AMENDMENT | 2014-12-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-20 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-06-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
LC Amendment | 2014-12-17 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State