Search icon

TRU 2005 RE I, LLC

Company Details

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

Manager

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

Auth

Name Role
TARGET PROPCO LLC Auth

Events

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

Documents

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