Search icon

NEXTMONET LLC

Company Details

Entity Name: NEXTMONET LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M03000004342
FEI/EIN Number 943412719
Address: 250 CENTER CT, VENICE, FL, 34285, US
Mail Address: 250 CENTER CT, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: DELAWARE

Agent

Name Role Address
TURNER JAMES L Agent 200 S ORANGE AVE, SARASOTA, FL, 34236

Manager

Name Role Address
SCHANER LINDA K Manager 250 CENTER COURT, VENICE, FL, 34285

Chief Financial Officer

Name Role Address
RICE RICHARD G Chief Financial Officer 7748 US Hwy 52 S, Lafayette, IN, 47905

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-16 TURNER, JAMES L No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 250 CENTER CT, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2009-01-07 250 CENTER CT, VENICE, FL 34285 No data

Documents

Name Date
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-30
Foreign Limited 2003-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State