Search icon

TRT REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRT REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRT REAL ESTATE 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: 30 Aug 2010 (15 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L10000091332
FEI/EIN Number 47-4750869

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

Address: 2220 County Road 210W, Suite 108, PMB 404, Jacksonville, FL, 32259, US
Mail Address: 2220 County Road 210W, Suite 108, PMB 404, Jacksonville, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Underwood Clayton C Auth 2220 County Road 210W, Suite 108, PMB 404, Jacksonville, FL, 32259
Underwood Clayton C Agent 2220 County Road 210W, Suite 108, PMB 404, Jacksonville, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
REGISTERED AGENT NAME CHANGED 2023-04-27 Underwood, Clayton C -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2220 County Road 210W, Suite 108, PMB 404, Jacksonville, FL 32259 -
CHANGE OF MAILING ADDRESS 2016-03-10 2220 County Road 210W, Suite 108, PMB 404, Jacksonville, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 2220 County Road 210W, Suite 108, PMB 404, Jacksonville, FL 32259 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State