Search icon

1ST COAST TRACKS, LLC - Florida Company Profile

Company Details

Entity Name: 1ST COAST TRACKS, 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: 24 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: M17000002680
FEI/EIN Number 820825675

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

Address: 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
Mail Address: 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HIckox Seth W Chief Operating Officer 13000 Sawgrass Village Circle, Ponte Vedra Beach, FL, 32082
Hickox Seth W Agent 13000 Sawgrass Village Circle, JACKSONVILLE, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154578 RUBBER TRACK RACK ACTIVE 2022-12-15 2027-12-31 - 13000 SAWGRASS VILLAGE CIRCLE, #16, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 13000 Sawgrass Village Circle, Suite 16, JACKSONVILLE, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-03-02 Hickox, Seth W -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 13000 Sawgrass Village Circle, Suite 16, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2023-03-02 13000 Sawgrass Village Circle, Suite 16, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2020-10-08 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-23 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-05-23
Foreign Limited 2017-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State