Search icon

TRACK AND TRAIL OFF ROAD, LLC - Florida Company Profile

Company Details

Entity Name: TRACK AND TRAIL OFF ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRACK AND TRAIL OFF ROAD, 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: 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: 20 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L16000195234
FEI/EIN Number 81-4484264

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

Address: 400 PARQUE DRIVE, SUITE 10, ORMOND BEACH, FL 32174
Mail Address: 1786 ARASH CIRCLE, PORT ORANGE, FL 32128
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMANISZYN, KERRI Manager 1786 ARASH CIRCLE, PORT ORANGE, FL 32128
QUALITY TAX & ACCOUNTING SERVICES LLC Agent 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000006839 DIFFERENTIAL ENGINEERING ACTIVE 2022-01-19 2027-12-31 - 1786 ARASH CIR, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 QUALITY TAX & ACCOUNTING SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 3113 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 -
LC AMENDMENT 2021-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 400 PARQUE DRIVE, SUITE 10, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2016-12-20 400 PARQUE DRIVE, SUITE 10, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
LC Amendment 2021-04-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-10-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State