Search icon

TRAIL RIDGE ENERGY, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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