Search icon

TRC FUNDING GROUP NO. 1 LLC - Florida Company Profile

Company Details

Entity Name: TRC FUNDING GROUP NO. 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRC FUNDING GROUP NO. 1 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: 28 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000233306
FEI/EIN Number 81-4812031

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

Address: 501 Las Olas Blvd., Ste 228, Ft Lauderdale, FL, 33301, US
Mail Address: 501 Las Olas Blvd., Ste 228, Ft Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMER Mitchell A Manager 501 Las Olas Blvd., Ft Lauderdale, FL, 33301
Hammer Mitchell Agent 501 Las Olas Blvd., Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-20 501 Las Olas Blvd., Ste 228, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-11-20 Hammer, Mitchell -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 501 Las Olas Blvd., Ste 228, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-11-20 501 Las Olas Blvd., Ste 228, Ft Lauderdale, FL 33301 -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-11-20
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2016-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State