Entity Name: | THE TRACK BURNAZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TRACK BURNAZ 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2015 (10 years ago) |
Document Number: | L13000096242 |
FEI/EIN Number |
46-3136659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3602 NW 29 CT, Lauderdale Lakes, FL, 33311, US |
Mail Address: | 785 81 st, Miami Beach, FL, 33141, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND RUBEN | Managing Member | 3602 NW 29 CT., LAUDERDALE LAKES, FL, 33311 |
BRADLEY JUSTIN | Managing Member | 3602 NW 29 CT., LAUDERDALE LAKES, FL, 33311 |
RODRIGUEZ JUSTIN | Manager | 3602 NW 29 CT, Lauderdale Lakes, FL, 33311 |
Varghese Jacob | Agent | 13302 WINDING OAKS COURT, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-16 | 3602 NW 29 CT, Lauderdale Lakes, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-24 | 3602 NW 29 CT, Lauderdale Lakes, FL 33311 | - |
REINSTATEMENT | 2015-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-21 | Varghese, Jacob | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-09-14 |
AMENDED ANNUAL REPORT | 2015-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State