Entity Name: | NEXSPRING FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Sep 2011 (14 years ago) |
Date of dissolution: | 21 Jun 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2021 (4 years ago) |
Document Number: | M11000004470 |
FEI/EIN Number |
451759284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14567 North Outer Forty Rd, Chesterfield, MO, 63017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD., INC. | Agent | 115 North Calhoun St., Tallahassee, FL, 32301 |
Fabian Michael J | Chief Executive Officer | 14567 North Outer Forty Rd, Chesterfield, MO, 63017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000062087 | NEXSPRING MORTGAGE | EXPIRED | 2019-05-28 | 2024-12-31 | - | 14567 N. OUTER 40 ROAD, SUITE 250, CHESTERFIELD, MO, 63017 |
G18000087361 | NEXSPRING | EXPIRED | 2018-08-07 | 2023-12-31 | - | 10805 SUNSET OFFICE DRIVE, SUITE 300, ST. LOUIS, MO, 63127 |
G18000087366 | NEXSPRING NETWORK | EXPIRED | 2018-08-07 | 2023-12-31 | - | 10805 SUNSET OFFICE DRIVE, SUITE 300, ST. LOUIS, MO, 63127 |
G18000087373 | NEXSPRING FINANCIAL | EXPIRED | 2018-08-07 | 2023-12-31 | - | 10805 SUNSET OFFICE DRIVE, SUITE 300, ST. LOUIS, MO, 63127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 14567 North Outer Forty Rd, Suite 250, Chesterfield, MO 63017 | - |
LC NAME CHANGE | 2016-07-25 | NEXSPRING FINANCIAL, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-06-21 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-28 |
LC Name Change | 2016-07-25 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State