Search icon

TRC PIPELINE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRC PIPELINE SERVICES, 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: 25 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: M08000000406
FEI/EIN Number 730800703

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 21 Griffin Road North, Windsor, CT, 06095, US
Address: 21 Griffin Road N, Windsor, CT, 06095, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Vincze Christopher P Manager 650 Suffolk Street, Lowell, MA, 01854
Greenlaw Jason S Manager 21 Griffin Road North, Windsor, CT, 06095
BRAGG Catherine M Manager 21 Griffin Road N, Windsor, CT, 06095
CAMILLY MICHAEL A SURV 15 Terminal Way, Suite 113, PITTSBURGH, PA, 15219
MAYER JAMES Manager 3001 PGA Blvd., PALM BEACH GARDENS, FL, 33410
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 21 Griffin Road N, Windsor, CT 06095 -
LC AMENDMENT 2020-12-16 - -
LC AMENDMENT 2019-10-18 - -
AMENDMENT 2019-09-23 - -
CHANGE OF MAILING ADDRESS 2019-01-10 2087 EAST 71ST STREET, TULSA, OK 74136 -
REGISTERED AGENT NAME CHANGED 2016-02-16 CT CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2015-12-21 TRC PIPELINE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 2087 EAST 71ST STREET, TULSA, OK 74136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000493776 TERMINATED 1000000432343 LEON 2013-02-20 2033-02-27 $ 2,482.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-20
LC Amendment 2020-12-16
ANNUAL REPORT 2020-01-14
LC Amendment 2019-10-18
Amendment 2019-09-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State