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 |
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 |
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 | - |
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 |
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