Search icon

NEX-GEN PAWN & JEWELRY LLC - Florida Company Profile

Company Details

Entity Name: NEX-GEN PAWN & JEWELRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEX-GEN PAWN & JEWELRY 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: 09 Jan 2014 (11 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L14000007607
FEI/EIN Number 47-5228210

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

Address: 3900 SOUTH GOLDEN ROAD #148, ORLANDO, FL, 32822, US
Mail Address: 3900 S. Goldenrod Rd St. St 148, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSOHN TODD Manager 3900 S. Goldenrod rd, Orlando, FL, 32822
PETERSOHN TODD D Agent 3900 SOUTH GOLDEN ROAD #148, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
REINSTATEMENT 2015-10-15 - -
CHANGE OF MAILING ADDRESS 2015-10-15 3900 SOUTH GOLDEN ROAD #148, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2015-10-15 PETERSOHN, TODD DARIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2015-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 3900 SOUTH GOLDEN ROAD #148, ORLANDO, FL 32822 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-10-15
LC Amendment 2015-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State