Entity Name: | TRU 2005 RE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Oct 2005 (19 years ago) |
Date of dissolution: | 27 Jul 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Jul 2023 (2 years ago) |
Document Number: | M05000006060 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 757 Third Avenue, 15th Floor, New York, NY, 10017, US |
Mail Address: | 757 Third Avenue, 15th Floor, New York, NY, 10017, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Tichar Joseph | Manager | 757 Third Avenue, 15th Floor, New York, NY, 10017 |
HURWITZ DANIEL B | Manager | 757 Third Avenue, 15th Floor, New York, NY, 10017 |
MEEKINS C. M | Manager | 757 Third Avenue, 15th Floor, New York, NY, 10017 |
Name | Role |
---|---|
TARGET PROPCO LLC | Auth |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-07-27 | No data | No data |
REGISTERED AGENT CHANGED | 2023-07-27 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 757 Third Avenue, 15th Floor, New York, NY 10017 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 757 Third Avenue, 15th Floor, New York, NY 10017 | No data |
REINSTATEMENT | 2020-03-09 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-07-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-03-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State