Search icon

NEXTUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEXTUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXTUP, L.L.C. 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: 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: 29 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L15000017349
FEI/EIN Number 47-3168983

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

Address: 18818 Parsley Lane, Spring Hill, FL, 34610, US
Mail Address: 18818 Parsley Lane, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTOLOTTI ROBERT J Auth 29695 Bayhead Rd, Dade City, FL, 33525
WYCOFF MARK C Auth 17124 WHIRLEY ROAD, LUTZ, FL, 33558
GROVE KRISTEN I Auth 5475 SWEET WILLIAM TERRACE, LAND O LAKES, FL, 34639
FELICIO ANTHONY R Manager 18828 Rifle Rd, Spring Hill, FL, 34610
LOTT MICHAEL Auth 7042 Merrick Lane, Spring Hill, FL, 34606
Dotolo Jonathan J Auth 18904 Diego Cir, Spring Hill, FL, 34610
Felicio Anthony R Agent 18828 Rifle Rd., Spring Hill, FL, 34610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Felicio, Anthony R -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 18828 Rifle Rd., Spring Hill, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 18818 Parsley Lane, Spring Hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2018-11-14 18818 Parsley Lane, Spring Hill, FL 34610 -
LC AMENDMENT 2017-02-21 - -
LC AMENDMENT 2016-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2017-09-18
LC Amendment 2017-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State