Search icon

THE MILE GROUP, LLC

Company Details

Entity Name: THE MILE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000047705
FEI/EIN Number 113811317
Address: 8131 VINELAND AVENUE #144, ORLANDO, FL, 32821
Mail Address: 8131 VINELAND AVENUE #144, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MILE GROUP, LLC 401(K) P/S PLAN 2015 113811317 2016-11-02 THE MILE GROUP, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541519
Sponsor’s telephone number 7734572131
Plan sponsor’s address 8131 VINELAND AVE # 144, ORLANDO, FL, 328216847

Signature of

Role Plan administrator
Date 2016-11-02
Name of individual signing LESLEY BATSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-02
Name of individual signing LESLEY BATSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BATSON LESLEY Agent 8131 VINELAND AVENUE, ORLANDO, FL, 32821

Manager

Name Role Address
BATSON LESLEY Manager 8131 VINELAND AVENUE #144, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-21 BATSON, LESLEY No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 8131 VINELAND AVENUE, 144, ORLANDO, FL 32821 No data
REINSTATEMENT 2009-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State