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. |
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 |
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 |
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 |
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 | - | - |
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