Entity Name: | TRP-TB-WESTON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRP-TB-WESTON, L.L.C. 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: | 03 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L01000006925 |
FEI/EIN Number |
752999983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 S.W. 2ND ST., FT. LAUDERDALE, FL, 33301 |
Mail Address: | 200 S.W. 2ND ST., FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRILLO TIM | Manager | 730 NE 24TH WAY, FORT LAUDERDALE, FL, 33304 |
BOULUKOS PETER | Manager | 6816 NW 28TH AVENUE, FORT LAUDERDALE, FL, 33309 |
HOOPER ALAN | Manager | 1200 NE 6TH STREET, FORT LAUDERDALE, FL, 33301 |
PETRILLO TIMOTHY R | Agent | 200 SW 2 AVE, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | PETRILLO, TIMOTHY R | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-02 | 200 SW 2 AVE, 200, FT LAUDERDALE, FL 33301 | - |
NAME CHANGE AMENDMENT | 2001-06-25 | TRP-TB-WESTON, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-24 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State