Search icon

NEXGEN CONNECTED COMMUNITIES, LLC. - Florida Company Profile

Company Details

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

NEXGEN CONNECTED COMMUNITIES, 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: 16 Jan 2014 (11 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L14000008625
FEI/EIN Number 46-4661652

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

Address: 5288 Summerlin Way, Suite 902, Fort Meyers, FL, 33907, US
Mail Address: 558 Castle Pines Parkway B4-133, Castle Pines, CO, 80108, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEL JOSH P Manager 5288 Summerlin Way, Fort Meyers, FL, 33907
REEL PAM Agent 5288 Summerlin Way, Fort Meyers, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF MAILING ADDRESS 2022-01-27 5288 Summerlin Way, Suite 902, Fort Meyers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 5288 Summerlin Way, Suite 902, Fort Meyers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 5288 Summerlin Way, Suite 902, Fort Meyers, FL 33907 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-09 - -
REGISTERED AGENT NAME CHANGED 2015-11-09 REEL, PAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-11-09
Florida Limited Liability 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State