Entity Name: | NEXT MILE TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jan 2016 (9 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: | L16000015933 |
FEI/EIN Number | 81-1383943 |
Address: | 7978 SE 62nd Loop, Ocala, FL, 34472, US |
Mail Address: | 7978 SE 62nd Loop, Ocala, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRELL JAMES D | Agent | 7978 SE 62nd Loop, Ocala, FL, 34472 |
Name | Role | Address |
---|---|---|
Harrell James | Manager | 7978 SE 62nd Loop, Ocala, FL, 34472 |
Name | Role | Address |
---|---|---|
HARRELL MARLENE P | Authorized Member | 7978 SE 62ND LOOP, OCALA, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000024067 | LEGACY PRINT LAB | ACTIVE | 2020-02-24 | 2025-12-31 | No data | 7978 SE 62ND LOOP, OCALA, FL, 34472 |
G19000014100 | MI FAMILIA STITCH | EXPIRED | 2019-01-26 | 2024-12-31 | No data | 7978 SE 62ND LOOP, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
LC AMENDMENT | 2020-03-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 7978 SE 62nd Loop, Ocala, FL 34472 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 7978 SE 62nd Loop, Ocala, FL 34472 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 7978 SE 62nd Loop, Ocala, FL 34472 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000466605 | ACTIVE | 1000001003249 | MARION | 2024-07-16 | 2034-07-24 | $ 654.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
AMENDED ANNUAL REPORT | 2021-06-22 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State