Entity Name: | TRG TRAVEL HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRG TRAVEL HOLDING COMPANY, 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: | 20 Jan 2015 (10 years ago) |
Document Number: | L15000011586 |
FEI/EIN Number |
47-2897191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Brickel Ave, Miami, FL, 33131, US |
Mail Address: | 1200 Brickel Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finelli Sean P | Authorized Member | 120 WINDSOR AVE, HADDONFIELD, NJ, 080331419 |
Brandon Shaw | Authorized Member | 13851 102nd Ave, Largo, FL, 33774 |
Shaw Brandon | Agent | 13851 102nd Ave, Largo, FL, 33774 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000061959 | AMORE ROME TOURS | EXPIRED | 2017-06-05 | 2022-12-31 | - | 8270 30 AVE N, ST PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 1200 Brickel Ave, Suite 1950, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 1200 Brickel Ave, Suite 1950, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 13851 102nd Ave, Largo, FL 33774 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Shaw, Brandon | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State