Search icon

GHOST TRACS, LLC - Florida Company Profile

Company Details

Entity Name: GHOST TRACS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHOST TRACS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000180407
FEI/EIN Number 47-5390549

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3330 Fairchild Gardens Ave, 31082, PALM BEACH GARDENS, FL, 33420, US
Mail Address: 3330 Fairchild Gardens Ave, 31082, PBG, FL, 33420, US
ZIP code: 33420
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGARRAUGH JASON T Manager 3330 Fairchild Gardens Ave, PBG, FL, 33420
MCGARRAUGH JASON TMR Agent 3330 Fairchild Gardens Ave, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3330 Fairchild Gardens Ave, 31082, PALM BEACH GARDENS, FL 33420 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3330 Fairchild Gardens Ave, 31082, PALM BEACH GARDENS, FL 33420 -
CHANGE OF MAILING ADDRESS 2018-04-30 3330 Fairchild Gardens Ave, 31082, PALM BEACH GARDENS, FL 33420 -
LC DISSOCIATION MEM 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-03 MCGARRAUGH, JASON T, MR -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
CORLCDSMEM 2017-09-25
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-03
Florida Limited Liability 2015-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State