Search icon

TRAC INTERSTAR LLC - Florida Company Profile

Company Details

Entity Name: TRAC INTERSTAR LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: M16000001298
FEI/EIN Number 81-1230687

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

Address: c/o FIG LLC, 1345 Avenue of the America, New York, NY, 10105, US
Mail Address: c/o FIG LLC, 1345 Avenue of the America, New York, NY, 10105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Adams Joseph PJr. Manager c/o FIG LLC, New York, NY, 10105
Carfora Frank Manager c/o FIG LLC, New York, NY, 10105
FYX Holdco LLC Member c/o FIG LLC, New York, NY, 10105
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000090069 TRAC INTERSTAR LLC DBA FYX EXPIRED 2019-08-22 2024-12-31 - 750 COLLEGE ROAD EAST, PRINCETON, NJ, 08540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 c/o FIG LLC, 1345 Avenue of the America, 45th Floor, New York, NY 10105 -
CHANGE OF MAILING ADDRESS 2024-04-15 c/o FIG LLC, 1345 Avenue of the America, 45th Floor, New York, NY 10105 -
LC AMENDMENT AND NAME CHANGE 2023-02-15 FYX FLEET, LLC -
REGISTERED AGENT NAME CHANGED 2020-12-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000421267 ACTIVE 1000000898821 COLUMBIA 2021-08-16 2031-08-18 $ 418.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
LC Amendment and Name Change 2023-02-15
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-29
Reg. Agent Change 2020-12-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State