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 |
Name | Role | Address |
---|---|---|
TURNER JAMES L | Agent | 200 S ORANGE AVE, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
SCHANER LINDA K | Manager | 250 CENTER COURT, VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
RICE RICHARD G | Chief Financial Officer | 7748 US Hwy 52 S, Lafayette, IN, 47905 |
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 |
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