Entity Name: | TRG GP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRG GP LLC 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: |
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: | 04 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jun 2003 (22 years ago) |
Document Number: | L02000005037 |
FEI/EIN Number |
680492197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Mail Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRG GP LLC, NEW YORK | 2743656 | NEW YORK |
Name | Role | Address |
---|---|---|
MILLER KRISTIN | President | 777 West Putnam Avenue, GREENWICH, CT, 06830 |
Ambrosecchia Jennifer | Secretary | 777 West Putnam Avenue, Greenwich, CT, 06830 |
FABBRI WILLIAM T | Executive Vice President | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830 |
Anderes Samantha | Treasurer | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Hussey James P | Asst | 777 West Putnam Avenue, Greenwich, CT, 06830 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 777 WEST PUTNAM AVE, GREENWICH, CT 06830 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 777 WEST PUTNAM AVE, GREENWICH, CT 06830 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | COGENCY GLOBAL INC. | - |
AMENDMENT | 2003-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-08 |
AMENDED ANNUAL REPORT | 2016-10-03 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State