Search icon

TRG - DESERT INN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRG - DESERT INN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRG - DESERT INN HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L03000016069
FEI/EIN Number NOT APPLICABLE

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

Address: THE RELATED GROUP, 315 S. BISCAYNE BLVD, 4Th FLOOR, MIAMI, FL, 33131, US
Mail Address: THE RELATED GROUP, 315 S. BISCAYNE BLVD, 4Th FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRELCOM DEVELOPMENT, LT. Managing Member 315 S. BISCAYNE BLVD, 3RD FLOOR, MIAMI, FL, 33131
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 THE RELATED GROUP, 315 S. BISCAYNE BLVD, 4Th FLOOR, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-23 THE RELATED GROUP, 315 S. BISCAYNE BLVD, 4Th FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2006-03-27 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State