Search icon

TRG HOLIDAY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRG HOLIDAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRG HOLIDAY, 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: 14 Nov 2005 (20 years ago)
Date of dissolution: 17 Dec 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2021 (4 years ago)
Document Number: L05000109939
FEI/EIN Number 203711609

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

Address: C/O KING STREET CAPITAL MANAGEMENT, L.P., 299 Park Avenue, NEW YORK, NY, 10171, US
Mail Address: C/O KING STREET CAPITAL MANAGEMENT, L.P., 299 Park Avenue, NEW YORK, NY, 10171, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COULING KENT M Vice President C/O KING STREET CAPITAL MANAGEMENT, L.P., NEW YORK, NY, 10171
WENGROFSKY MICHAEL P Treasurer C/O KING STREET CAPITAL MANAGEMENT, L.P., NEW YORK, NY, 10171
ORANGE BOWL EASTERN, L.L.C. Managing Member -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 C/O KING STREET CAPITAL MANAGEMENT, L.P., 299 Park Avenue, 40th Floor, NEW YORK, NY 10171 -
CHANGE OF MAILING ADDRESS 2020-01-22 C/O KING STREET CAPITAL MANAGEMENT, L.P., 299 Park Avenue, 40th Floor, NEW YORK, NY 10171 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-25 COGENCY GLOBAL INC. -

Documents

Name Date
LC Voluntary Dissolution 2021-12-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-10-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State