Search icon

TRP BRANDON OFFICE REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: TRP BRANDON OFFICE REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRP BRANDON OFFICE REAL ESTATE 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: 04 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: L14000138602
FEI/EIN Number 47-1759390

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

Address: 12662 Telecom Dr, Temple Terrace, FL, 33637, US
Mail Address: 12662 Telecom Dr, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uttamchandani Shyam Dr Manager 12662 Telecom Dr, Temple Terrace, FL, 33637
Thompson Leslie D Prac 12662 Telecom Dr, Temple Terrace, FL, 33637
Shyam Uttamchandani Agent 12662 Telecom Dr, Temple Terrace, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 12662 Telecom Dr, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2016-03-28 12662 Telecom Dr, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Shyam Uttamchandani -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 12662 Telecom Dr, Temple Terrace, FL 33637 -
LC AMENDMENT 2016-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
LC Amendment 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State