Search icon

TRG MEMBER OF FL V, LLC

Company Details

Entity Name: TRG MEMBER OF FL V, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: L17000215116
FEI/EIN Number 82-3124757
Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
MILLER KRISTIN President 777 WEST PUTNAM AVE, GREENWICH, CT, 06830

Executive Vice President

Name Role Address
FABBRI WILLIAM T Executive Vice President 777 WEST PUTNAM AVE, GREENWICH, CT, 06830

Treasurer

Name Role Address
Anderes Samantha Treasurer 777 West Putnam Avenue, Greenwich, CT, 06830

Asst

Name Role Address
Hussey James P Asst 777 West Putnam Avenue, Greenwich, CT, 06830

Secretary

Name Role Address
Ambrosecchia Jennifer Secretary 777 West Putnam Avenue, Greenwich, CT, 06830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 777 WEST PUTNAM AVE, GREENWICH, CT 06830 No data
CHANGE OF MAILING ADDRESS 2024-04-26 777 WEST PUTNAM AVE, GREENWICH, CT 06830 No data
REINSTATEMENT 2018-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-02 COGENCY GLOBAL INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-11
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State