Search icon

TRAIL REALTY GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TRAIL REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAIL REALTY GROUP 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: 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: 07 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2008 (17 years ago)
Document Number: L08000075917
FEI/EIN Number 263167411

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

Address: 4007 Merrick Road, Seaford, NY, 11783, US
Mail Address: 4007 Merrick Road, Seaford, NY, 11783, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRAIL REALTY GROUP LLC, NEW YORK 5003644 NEW YORK
Headquarter of TRAIL REALTY GROUP LLC, ILLINOIS LLC_09572422 ILLINOIS

Key Officers & Management

Name Role Address
GIVARGIDZE ZAYA Auth P.O. BOX 470458, CELEBRATION, FL, 347470458
PETRAKIS PETER Auth 4007 Merrick Road, Seaford, NY, 11783
GIVARGIDZE ZAYA Agent 1118 White Moss Lane, Celebration, FL, 347470458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 4007 Merrick Road, Seaford, NY 11783 -
CHANGE OF MAILING ADDRESS 2018-03-02 4007 Merrick Road, Seaford, NY 11783 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 1118 White Moss Lane, Celebration, FL 34747-0458 -
LC AMENDMENT 2008-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State