Search icon

NEXSPRING FINANCIAL, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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