Search icon

TRAX FINANCIAL, LLC

Headquarter

Company Details

Entity Name: TRAX FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 May 2011 (14 years ago)
Date of dissolution: 21 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L11000051947
FEI/EIN Number 452062097
Address: 2301 Maitland Center Pkwy, Suite 240, Maitland, FL, 32751, US
Mail Address: 2301 Maitland Center Pkwy, Suite 240, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRAX FINANCIAL, LLC, MISSISSIPPI 990737 MISSISSIPPI
Headquarter of TRAX FINANCIAL, LLC, ALABAMA 000-021-076 ALABAMA
Headquarter of TRAX FINANCIAL, LLC, COLORADO 20151016288 COLORADO
Headquarter of TRAX FINANCIAL, LLC, ILLINOIS LLC_05091357 ILLINOIS

Agent

Name Role Address
Brewer Bryan Agent 2301 Maitland Center Pkwy, Maitland, FL, 32751

Vice President

Name Role Address
Brewer Bryan Vice President 2301 Maitland Center Pkwy, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002336 TRAX SERVICES, LLC EXPIRED 2013-01-07 2018-12-31 No data 200 SOUTH ORANGE AVENUE, SUITE 2800, ORLANDO, FL, 32801
G12000103571 TRAX FINANCIAL, LLC EXPIRED 2012-10-24 2017-12-31 No data 200 SOUTH ORANGE AVENUE, SUITE 2800, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-21 No data No data
LC AMENDMENT 2016-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-25 Brewer, Bryan No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 2301 Maitland Center Pkwy, Suite 240, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 2301 Maitland Center Pkwy, Suite 240, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2016-04-05 2301 Maitland Center Pkwy, Suite 240, Maitland, FL 32751 No data
LC AMENDMENT 2014-04-11 No data No data
LC AMENDMENT 2013-06-07 No data No data
LC AMENDMENT AND NAME CHANGE 2012-10-29 TRAX FINANCIAL, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000155762 TERMINATED 1000000777102 ORANGE 2018-03-23 2028-04-18 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000730444 LAPSED 2016 CA 003361 O 9TH JUD CIR. ORANGE CO. 2016-11-03 2021-11-16 $292,861.01 ORLANDO EVENTS CENTER ENTERPRISES, LLC, 8701 MAITLAND SUMMIT BLVD, ORLANDO, FLORIDA 32810
J16000730246 LAPSED 2016-CA-005303-O ORANGE CIRCUIT COURT 2016-10-24 2021-11-16 $27,747.06 PAYCHEX, INC., 1175 JOHN STREET, WEST HENTRIETTA, NY 14586

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-21
LC Amendment 2016-09-19
AMENDED ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-12-29
ANNUAL REPORT 2015-04-30
LC Amendment 2014-04-11
ANNUAL REPORT 2014-02-17
LC Amendment 2013-06-07
ANNUAL REPORT 2013-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State