Search icon

NEXGEN TECHNOLOGIES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NEXGEN TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXGEN TECHNOLOGIES, 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: 27 Jul 2021 (4 years ago)
Document Number: L21000340209
FEI/EIN Number 30-1279191

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

Address: 2234 N. FEDERAL HWY, 1034, BOCA RATON, FL, 33431, UN
Mail Address: 2234 N. FEDERAL HWY, 1034, BOCA RATON, FL, 33431, UN
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEXGEN TECHNOLOGIES, LLC, COLORADO 20221574241 COLORADO

Key Officers & Management

Name Role Address
JACOBONI JOSEPH J Manager 2234 N. FEDERAL HWY, 1034, BOCA RATON, FL, 33431
JACOBONI JOSEPH J Agent 2234 N. FEDERAL HWY, BOCA RATON, FL, 33431

Court Cases

Title Case Number Docket Date Status
Ben Vierck, Appellant(s), v. Nexgen Technologies, LLC, etc., Appellee(s). 3D2023-1589 2023-09-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7719

Parties

Name Ben Vierck
Role Appellant
Status Active
Representations Liana De La Noval, Geralyn Marie Passaro, Susan Potter Norton
Name NEXGEN TECHNOLOGIES, LLC
Role Appellee
Status Active
Representations Michael Alan Sayre, Glen H. Waldman, Marlon Jay Weiss
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Ben Vierck
View View File
Docket Date 2024-05-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-08
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Final Order of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Ben Vierck
Docket Date 2024-03-14
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Ben Vierck
Docket Date 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Motion To Strike
Description Appellee's Response to the Motion to Strike is noted. Upon consideration, Appellant's Motion to Strike Appellee's Answer Brief is hereby denied. Order on Motion To Strike
View View File
Docket Date 2023-12-20
Type Response
Subtype Response
Description Response to Appellant's Motion to Strike
On Behalf Of Nexgen Technologies, LLC
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ben Vierck
Docket Date 2023-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ben Vierck
Docket Date 2023-12-07
Type Motions Other
Subtype Motion To Strike
Description Appellant Motion To Strike Appellee's Answer Brief
On Behalf Of Ben Vierck
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ben Vierck
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Nexgen Technologies, LLC
View View File
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Supplemental Appendix to Answer Brief
On Behalf Of Nexgen Technologies, LLC
Docket Date 2023-10-20
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the rule to show cause issued by this Court on September 11, 2023, is hereby discharged. Order Discharging Show Cause Order
View View File
Docket Date 2023-10-19
Type Response
Subtype Response
Description Appellee's Response to Vierick's Brief on Jurisdiction
On Behalf Of Nexgen Technologies, LLC
Docket Date 2023-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including November 30, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief
On Behalf Of Nexgen Technologies, LLC
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nexgen Technologies, LLC
Docket Date 2023-09-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Appellant's Initial Brief on Appeal
On Behalf Of Ben Vierck
Docket Date 2023-09-15
Type Response
Subtype Response
Description Appellant Response to the Court's September 11, 2023, Show Cause Order
On Behalf Of Ben Vierck
Docket Date 2023-09-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Ben Vierck
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Nexgen Technologies, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-20
Florida Limited Liability 2021-07-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State