Entity Name: | NEXECOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEXECOM, 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. |
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: | 29 Feb 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000040628 |
FEI/EIN Number |
32-0489161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 State Road 13 North, St. Johns, FL, 32259-3863, US |
Mail Address: | 450 State Road 13 North, St. Johns, FL, 32259-3863, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRONBOY, INC. | Manager | - |
MOCARSKI MATTHEW | Manager | 450 State Road 13 North, St. Johns, FL, 322593863 |
MOCARSKI MATTHEW | Agent | 450 State Road 13 North, St. Johns, FL, 322593863 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000022653 | SUCCUR | EXPIRED | 2016-03-02 | 2021-12-31 | - | 3840 WEST HILLSBORO BOULEVARD, SUITE 179, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 450 State Road 13 North, Suite 106, PMB 308, St. Johns, FL 32259-3863 | - |
CHANGE OF MAILING ADDRESS | 2020-01-07 | 450 State Road 13 North, Suite 106, PMB 308, St. Johns, FL 32259-3863 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 450 State Road 13 North, Suite 106, PMB 308, St. Johns, FL 32259-3863 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-23 | MOCARSKI, MATTHEW | - |
LC STMNT OF RA/RO CHG | 2017-01-23 | - | - |
LC AMENDMENT | 2016-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
CORLCRACHG | 2017-01-23 |
ANNUAL REPORT | 2017-01-06 |
LC Amendment | 2016-12-19 |
Florida Limited Liability | 2016-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State