Search icon

TRW REAL ESTATE GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRW REAL ESTATE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRW REAL ESTATE GROUP 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: 10 Jun 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000113366
FEI/EIN Number NOT APPLICABLE

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

Address: 111 2nd Avenue N.E., Suite 914, St. Petersburg, FL, 33701, US
Mail Address: 111 2nd Avenue N.E., Suite 914, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comparetto Anthony JEsq. othe 111 2nd Avenue N.E., St. Petersburg, FL, 33701
buczynski john Manager 16646 scheer blvd, hudson, FL, 34667
Comparetto Anthony JEsq. Agent 111 2nd Avenue N.E., St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 111 2nd Avenue N.E., Suite 914, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 111 2nd Avenue N.E., Suite 914, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2019-04-29 111 2nd Avenue N.E., Suite 914, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-04-29 Comparetto, Anthony J., Esq. -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-06-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-08
LC Amendment 2017-06-22
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State