Entity Name: | TRAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Nov 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L05000108535 |
FEI/EIN Number | 203790448 |
Address: | 11160 BEACH BLVD, 131, JACKSONVILLE, FL, 32246 |
Mail Address: | 15783 NORTHSIDE DRIVE EAST, JACKSONVILLE, FL, 32218 |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILL DEBRA S | Agent | 8810 GOODBY'S EXE DR, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
JOHNSON TRENT L | Managing Member | 15783 NORTHSIDE DRIVE EAST, JACKSONVILLE, FL, 32218 |
JOHNSON ROSELAND B | Managing Member | 15783 NORTHSIDE DRIVE EAST, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 11160 BEACH BLVD, 131, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 11160 BEACH BLVD, 131, JACKSONVILLE, FL 32246 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000743900 | LAPSED | 16 2010 CA 003215 | 4TH JUD CIR DUVAL CO. | 2016-11-09 | 2021-11-28 | $33,137.94 | CHALLENGED INVESTMENTS,LLC, 825 BALLOUGH ROAD, SUITE 400, DAYTONA BEACH, FLORIDA 32114 |
J12000835739 | LAPSED | 1000000330585 | DUVAL | 2012-10-23 | 2022-11-14 | $ 503.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-03-08 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-26 |
Florida Limited Liability | 2005-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State