Search icon

EXLINE LOGISTICS GROUP LLC

Company Details

Entity Name: EXLINE LOGISTICS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 16 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14000000384
FEI/EIN Number 27-4593223
Address: 24000 Portofino Circle, Unit 114, Palm Beach Gardens, FL 33418
Mail Address: 465 Waverley Oaks Rd, Suite 107, Waltham, MA 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
DICICCO, ANTHONY Agent 24000 Portofino Circle, Unit 114, Palm Beach Gardens, FL 33418

Manager

Name Role Address
DICICCO, ANTHONY Manager 24000 Portofino Circle, Unit 114 Palm Beach Gardens, FL 33418

Director

Name Role Address
DICICCO, ANTHONY Director 24000 Portofino Circle, Unit 114 Palm Beach Gardens, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065337 D.F.S. EXPIRED 2019-06-06 2024-12-31 No data 24000 PORTOFINO CIR, UNIT 114, PALM BEACH GARDENS, FL, 33418
G14000017279 EXLINE GLOBAL LOGISICS EXPIRED 2014-02-18 2019-12-31 No data 2220 SE MONTROSE LN, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-19 DICICCO, ANTHONY No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-15 24000 Portofino Circle, Unit 114, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2017-09-15 24000 Portofino Circle, Unit 114, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 24000 Portofino Circle, Unit 114, Palm Beach Gardens, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Foreign Limited 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3877418507 2021-02-24 0455 PPS 24000 Portofino Cir Apt 114, Palm Bch Gdns, FL, 33418-1219
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33760
Loan Approval Amount (current) 33760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bch Gdns, PALM BEACH, FL, 33418-1219
Project Congressional District FL-21
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34004.18
Forgiveness Paid Date 2021-11-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State