Search icon

NEXT GENERATION NUCLEAR GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NEXT GENERATION NUCLEAR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT GENERATION NUCLEAR GROUP, 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: 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: 11 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L15000206540
FEI/EIN Number 81-0864350

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

Address: 7043 AMBROSIA LANE, Apt. 106, NAPLES, FL, 34119, US
Mail Address: 840 Meadow Ridge Lane, Birmingham, AL, 35242, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANTHONY L President 7043 AMBROSIA LANE, NAPLES, FL, 34119
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 7043 AMBROSIA LANE, Apt. 106, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2023-05-02 7043 AMBROSIA LANE, Apt. 106, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Registered Agents Inc. -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 7043 AMBROSIA LANE, Apt. 106, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State