Search icon

NXT GEN INNOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: NXT GEN INNOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NXT GEN INNOVATIONS 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000052864
FEI/EIN Number 47-1685432

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

Address: 10437 La Mirage Ct, TAMPA, FL, 33615, US
Mail Address: 10437 La Mirage Ct, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER TRAVIS M Manager 10437 La Mirage Ct, TAMPA, FL, 33615
BREWER TRAVIS M Agent 10437 La Mirage Ct, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103091 MODIFIED MARKET EXPIRED 2016-09-20 2021-12-31 - 10437 LA MIRAGE CT, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 10437 La Mirage Ct, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-14 10437 La Mirage Ct, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2016-09-14 10437 La Mirage Ct, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2016-09-14 BREWER, TRAVIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-09-14
Florida Limited Liability 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State