STOPS FASTTRACK, LLC - Florida Company Profile

Entity Name: | STOPS FASTTRACK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STOPS FASTTRACK, 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. |
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: | 10 May 2004 (21 years ago) |
Date of dissolution: | 02 May 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | L04000037466 |
FEI/EIN Number |
201081525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207, US |
Mail Address: | 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delaney Joseph | Chief Executive Officer | 841 Prudential Drive, Suite 900, Jacksonville, FL, 32207 |
- | Agent | - |
- | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-05-02 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-22 | 841 Prudential Drive, Suite 900, Jacksonville, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-22 | 841 Prudential Drive, Suite 900, Jacksonville, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-14 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2010-10-14 | CORPORATE CREATIONS NETWORK, INC. | - |
LC AMENDED AND RESTATED ARTICLES | 2010-06-03 | - | - |
LC NAME CHANGE | 2010-05-27 | STOPS FASTTRACK, LLC | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-05-02 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-01-25 |
Reg. Agent Change | 2010-10-14 |
LC Amended and Restated Art | 2010-06-03 |
LC Name Change | 2010-05-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State