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 |
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 |
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 |
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 | - | - |
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 |
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