Search icon

FAST TRACK AUTO CARRIERS, LLC

Company Details

Entity Name: FAST TRACK AUTO CARRIERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: L13000008765
FEI/EIN Number 46-1807280
Address: 200 Knuth Rd, SUITE 200, Boynton Beach, FL, 33436, US
Mail Address: 200 Knuth Rd, SUITE 200, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PERDRIX DIRK Agent 200 Knuth Rd, Boynton Beach, FL, 33436

Managing Member

Name Role Address
PERDRIX DIRK Managing Member 200 Knuth Rd, Boynton Beach, FL, 33436
PETROZZO ANDREW Managing Member 200 Knuth Rd, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102734 GREEN LEAF AUTO TRANSPORT EXPIRED 2019-09-19 2024-12-31 No data 200 KNUTH RD, 132, BOYNTON BEACH, FL, 33436
G15000107484 AUTO TRANSPORT SOLUTIONS EXPIRED 2015-10-21 2020-12-31 No data 100 E LINTON BLVD, SUITE 307B, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 200 Knuth Rd, SUITE 200, Boynton Beach, FL 33436 No data
REINSTATEMENT 2019-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-21 200 Knuth Rd, SUITE 200, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2019-11-21 200 Knuth Rd, SUITE 200, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2019-11-21 PERDRIX, DIRK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000306742 ACTIVE 49SMC20-000981-01 CIRCUIT COURT OF MINNEHAHA CO. 2020-04-21 2025-09-29 $1605.75 ANTHONY ALEX MURDOCK, 47591 NEENER CIRCLE, SIOUX FALLS, SD 57104

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State