Entity Name: | TRG HILLSBOROUGH MEMBER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Dec 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 May 2023 (2 years ago) |
Document Number: | L21000510283 |
FEI/EIN Number | 87-3914014 |
Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Mail Address: | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Miller Kristin | President | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
Fabbri William T | Executive Vice President | 777 WEST PUTNAM AVE, GREENWICH, CT, 06830 |
Name | Role | Address |
---|---|---|
Ambrosecchia Jennifer | Secretary | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
Anderes Samantha | Treasurer | 777 West Putnam Avenue, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
Hussey James | Asst | 777 West Putnam Avenue, Greenwich, CT, 06830 |
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 | 2023-05-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-30 | COGENCY GLOBAL INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
REINSTATEMENT | 2023-05-30 |
Florida Limited Liability | 2021-12-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State