Search icon

TRC, LLC - Florida Company Profile

Company Details

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

TRC, 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: 21 May 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 21 May 2012 (13 years ago)
Document Number: L12000068971
FEI/EIN Number 65-0674553

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

Address: 2807 NW 48 Street, Fort Lauderdale, FL, 33309, US
Mail Address: 2807 NW 48 St, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZUKOR ROBERT Managing Member 2807 NW 48 Street, Fort Lauderdale, FL, 33309
CZUKOR WILLIAM Managing Member 402 PRESTON COURT, CATAULA, GA, 31804
CZUKOR ROBERT Agent 2807 NW 48 Street, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 2807 NW 48 Street, Fort Lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 2807 NW 48 Street, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 2807 NW 48 Street, Fort Lauderdale, FL 33309 -
CONVERSION 2012-05-21 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000032519. CONVERSION NUMBER 700000122897

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State