Entity Name: | TRAIL RIDGE ENERGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Jul 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Aug 2023 (2 years ago) |
Document Number: | M05000003961 |
FEI/EIN Number |
208189899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Universe Blvd., Juno Beach, FL, 33408, US |
Mail Address: | Building LAW / JB, 700 Universe Blvd., Juno Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Pear Jason B | Secretary | 700 Universe Blvd., Juno Beach, FL, 33408 |
Roskot Matthew | President | 700 Universe Blvd., Juno Beach, FL, 33408 |
Zajic Christopher H | Vice President | 700 Universe Blvd., Juno Beach, FL, 33408 |
Priore Carmine A | Vice President | 700 Universe Blvd., Juno Beach, FL, 33408 |
Handel Matthew A | Vice President | 700 Universe Blvd., Juno Beach, FL, 33408 |
Dunne Michael B | Vice President | 700 Universe Blvd., Juno Beach, FL, 33408 |
LEE DAVID M | Agent | 700 Universe Blvd., Juno Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-08-22 | LEE, DAVID M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-22 | 700 Universe Blvd., Juno Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 700 Universe Blvd., Juno Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 700 Universe Blvd., Juno Beach, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2015-02-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
LC Amendment | 2023-08-22 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State