Search icon

NEXT DRIVE LLC - Florida Company Profile

Company Details

Entity Name: NEXT DRIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT DRIVE 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000177912
FEI/EIN Number 47-5365733

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

Address: 1564 Oakadia Ln, Clearwater, FL, 33764, US
Mail Address: 1564 Oakadia Ln, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIDGEFORTH GAVIN J Manager 1564 OAKADIA LN, Clearwater, FL, 33764
BRIDGEFORTH GAVIN J Agent 1564 Oakadia Ln., Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065977 NEXT DRIVE EXPIRED 2018-06-06 2023-12-31 - 1564 OAKADIA LN., CLEARWATER, FL, 33764
G15000117742 CAR BUY GUYS EXPIRED 2015-11-19 2020-12-31 - 5290 PARK BLVD, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-07 1564 Oakadia Ln, Clearwater, FL 33764 -
LC DISSOCIATION MEM 2018-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1564 Oakadia Ln., Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1564 Oakadia Ln, Clearwater, FL 33764 -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-02 - -
REGISTERED AGENT NAME CHANGED 2016-10-02 BRIDGEFORTH, GAVIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000366524 TERMINATED 1000000826718 PINELLAS 2019-05-16 2039-05-22 $ 14,485.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000330421 TERMINATED 1000000825308 PINELLAS 2019-05-01 2039-05-08 $ 2,453.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000354565 TERMINATED 1000000746340 PINELLAS 2017-06-19 2037-06-21 $ 2,106.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000310260 TERMINATED 1000000744471 PINELLAS 2017-05-30 2037-06-01 $ 2,129.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000229155 TERMINATED 1000000740719 PINELLAS 2017-04-14 2037-04-20 $ 1,054.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000713622 TERMINATED 1000000725760 PINELLAS 2016-10-31 2036-11-03 $ 2,632.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
CORLCDSMEM 2018-04-11
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-10-01
REINSTATEMENT 2016-10-02
Florida Limited Liability 2015-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State