Entity Name: | KICK TRACK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KICK TRACK 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: |
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: | 28 Feb 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000053110 |
FEI/EIN Number |
82-4541691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S Biscayne Blvd, Miami, FL, 33131, US |
Mail Address: | 300 S Biscayne Blvd, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mckenzie Scott | Auth | 300 S Biscayne Blvd, Miami, FL, 33131 |
MCKENZIE SCOTT | Agent | 300 S Biscayne Blvd, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128217 | KICKBACK GLOBAL | EXPIRED | 2019-12-04 | 2024-12-31 | - | 3000 NE 34TH ST, LIGHTHOUSE POINT, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 300 S Biscayne Blvd, 2205, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 300 S Biscayne Blvd, 2205, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 300 S Biscayne Blvd, 2205, Miami, FL 33131 | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-06 | MCKENZIE, SCOTT | - |
REINSTATEMENT | 2020-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-02-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2020-12-06 |
LC Amendment | 2020-02-24 |
LC Amendment | 2020-02-03 |
ANNUAL REPORT | 2019-04-01 |
CORLCRACHG | 2019-02-11 |
Florida Limited Liability | 2018-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State