Search icon

NEXTGENEXITPLAN LLC - Florida Company Profile

Company Details

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

NEXTGENEXITPLAN 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: 04 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L18000279429
FEI/EIN Number 88-3469996

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

Address: 755 Grand Blvd,, Suite B-105, MIRAMAR BEACH, FL, 32550, US
Mail Address: 755 Grand Blvd,, Suite B-105,, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTREAU JOHN CII Authorized Member 755 Grand Blvd,, MIRAMAR BEACH, FL, 32550
GAUTREAU DEBRA E Authorized Member 755 Grand Blvd,, MIRAMAR BEACH, FL, 32550
HAND ARENDALL HARRISON SALE LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 HAND ARENDALL HARRISON SALE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 35008 EMERALD COAST PKWY, STE 500, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 755 Grand Blvd,, Suite B-105, Box 187, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-10-16 755 Grand Blvd,, Suite B-105, Box 187, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2023-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2021-04-05 NEXTGENEXITPLAN LLC -
LC NAME CHANGE 2020-02-18 NEXTGEN CONSULTING LLC -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
REINSTATEMENT 2023-10-16
ANNUAL REPORT 2021-04-21
LC Name Change 2021-04-05
ANNUAL REPORT 2020-05-04
LC Name Change 2020-02-18
REINSTATEMENT 2019-11-08
Florida Limited Liability 2018-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State