Entity Name: | AMERICAN TRACK GENERATIONS 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: | 27 Dec 2018 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2018 (6 years ago) |
Document Number: | M18000011688 |
FEI/EIN Number |
813737928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3950 FOSSIL CREEK BLVD #106, Fort Worth, TX, 76137-0000, US |
Mail Address: | 3950 FOSSIL CREEK BLVD #106, Fort Worth, TX, 76137-0000, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lucario Thomas | Chief Executive Officer | 3950 FOSSIL CREEK BLVD #106, Fort Worth, TX, 761370000 |
Erekson Mike | Chief Operating Officer | 3950 FOSSIL CREEK BLVD #106, Fort Worth, TX, 761370000 |
COGENCY GLOBAL INC. | Agent | - |
REGER KEN | Chief Financial Officer | 3950 FOSSIL CREEK BLVD #106, Fort Worth, TX, 761370000 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000016519 | AMERICAN TRACK | EXPIRED | 2019-01-31 | 2024-12-31 | - | 2488 GOLDEN TRIANGLE BLVD, FORT WORTH, TX, 76177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2025-02-12 | AMERICAN TRACK LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-30 | 3950 FOSSIL CREEK BLVD #106, Fort Worth, TX 76137-0000 | - |
CHANGE OF MAILING ADDRESS | 2024-01-30 | 3950 FOSSIL CREEK BLVD #106, Fort Worth, TX 76137-0000 | - |
MERGER | 2018-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000188921 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000206690 | TERMINATED | 1000000921927 | POLK | 2022-04-25 | 2042-04-27 | $ 5,123.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000094914 | TERMINATED | 1000000916417 | POLK | 2022-02-16 | 2042-02-23 | $ 3,173.85 | 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 | 2025-02-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-31 |
Merger | 2018-12-28 |
Foreign Limited | 2018-12-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State