Search icon

EXTRA MILE MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: EXTRA MILE MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTRA MILE MANAGEMENT GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000055277
FEI/EIN Number 46-5408066

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5333 MITCHELL STREET, NAPLES, FL, 34113
Mail Address: 2650 Gwendon Court, Decatur, GA, 30034, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH LUCSON Manager 5333 MITCHELL ST, NAPLES, FL, 34113
RIGAUD SAMMY Manager 3415 OKEECHOBEE STREET, NAPLES, FL, 34112
Joseph Lucson Agent 5333 MITCHELL STREET, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014933 K4C MUSIC EXPIRED 2017-02-09 2022-12-31 - 6017 PINE RIDGE ROAD SUITE 310, NAPLES, FL, 34119
G15000087762 KNIGHTS FOR CHRIST EXPIRED 2015-08-25 2020-12-31 - 6017 PINE RIDGE ROAD SUITE 310, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-10 - -
CHANGE OF MAILING ADDRESS 2021-03-10 5333 MITCHELL STREET, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-19 - -
REGISTERED AGENT NAME CHANGED 2019-03-19 Joseph, Lucson -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000407060 TERMINATED 1000000868727 COLLIER 2020-11-24 2040-12-16 $ 1,666.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000049979 TERMINATED 1000000855397 COLLIER 2020-01-13 2040-01-22 $ 484.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000745198 TERMINATED 1000000847068 COLLIER 2019-11-06 2039-11-13 $ 1,707.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-19
AMENDED ANNUAL REPORT 2021-05-02
REINSTATEMENT 2021-03-10
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-05
Florida Limited Liability 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State