Entity Name: | TRU 2005 RE I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
TARGET PROPCO LLC | Auth | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-07-27 | - | - |
REGISTERED AGENT CHANGED | 2023-07-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 757 Third Avenue, 15th Floor, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 757 Third Avenue, 15th Floor, New York, NY 10017 | - |
REINSTATEMENT | 2020-03-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
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 Apr 2025
Sources: Florida Department of State