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