Entity Name: | TRG PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRG PROPERTY MANAGEMENT, 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: | 14 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | L14000060557 |
FEI/EIN Number |
47-1299522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 280357, TAMPA, FL, 33682, US |
Address: | 111 N Orange Ave, ORLANDO, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NGUYEN TONY | Authorized Member | PO BOX 280357, TAMPA, FL, 33682 |
NGUYEN THU | Authorized Member | PO BOX 280357, TAMPA, FL, 33682 |
NGUYEN DUC | Authorized Member | PO BOX 280357, TAMPA, FL, 33682 |
NGUYEN TONY | Agent | 12301 LAKE UNDERHILL RD, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 111 N Orange Ave, Ste 800, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 111 N Orange Ave, Ste 800, ORLANDO, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | NGUYEN, TONY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 12301 LAKE UNDERHILL RD, STE 111, ORLANDO, FL 32828 | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2016-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-06-04 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-28 |
LC Amendment | 2016-07-14 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State