Search icon

NEXT MILE TRUCKING LLC

Company Details

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

Agent

Name Role Address
HARRELL JAMES D Agent 7978 SE 62nd Loop, Ocala, FL, 34472

Manager

Name Role Address
Harrell James Manager 7978 SE 62nd Loop, Ocala, FL, 34472

Authorized Member

Name Role Address
HARRELL MARLENE P Authorized Member 7978 SE 62ND LOOP, OCALA, FL, 34472

Fictitious Names

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

Events

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

Debts

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

Documents

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