Search icon

NEXUS GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NEXUS GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXUS GENERAL SERVICES, 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: 26 Jun 2019 (6 years ago)
Document Number: L19000168335
FEI/EIN Number 84-2367918

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

Address: 3617 Crown Point Ct ste 5, JACKSONVILLE, FL, 32257, US
Mail Address: 3617 Crown Point Ct ste 5, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARCISO LEGENTIL LEANDRO Authorized Member 3617 Crown Point Ct ste 5, JACKSONVILLE, FL, 32257
BATISTA LEGENTIL RAFAELA Authorized Member 3617 Crown Point Ct ste 5, JACKSONVILLE, FL, 32257
FL REGISTERED AGENTS SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120050 NEXUS GLASS INSTALLATION & SHOWER ACTIVE 2020-09-15 2025-12-31 - 13798 DANFORTH DR S, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 FL REGISTERED AGENTS SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 8519 GLENBURY CT N, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-08-19 8519 GLENBURY CT N, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 15805 BISCAYNE BLVD STE 201, AVENTURA, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
Florida Limited Liability 2019-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State