Search icon

EXTRA MILE AUTO L.L.C

Company Details

Entity Name: EXTRA MILE AUTO L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: L13000054964
FEI/EIN Number 30-0826300
Address: 713 w us hwy 92, seffner, FL, 33584, US
Mail Address: 13194 us hwy 301s. PMB 356, Riverview, FL, 33578, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPAULDING IAN ian spa Agent 13194 US HWY 301 S, RIVERVIEW, FL, 33578

Manager

Name Role Address
SPAULDING IAN Manager 13194 US HWY 301 S / SUITE 191, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064165 USED AUTO PARTS EXPIRED 2017-06-09 2022-12-31 No data 13194 US HWY 301 S SUITE 191, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 713 w us hwy 92, seffner, FL 33584 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 SPAULDING, IAN, ian spaulding No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 713 w us hwy 92, seffner, FL 33584 No data
LC NAME CHANGE 2014-07-03 EXTRA MILE AUTO L.L.C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000278168 TERMINATED 1000000955707 HILLSBOROU 2023-06-02 2043-06-13 $ 2,223.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State