Search icon

TROG HAWLEY CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: TROG HAWLEY CAPITAL, 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: 26 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: M12000002295
FEI/EIN Number 45-5118110

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

Address: 501 VILLAGE BLVD, SUITE 2, WEST PALM BEACH, FL, 33409, US
Mail Address: 501 VILLAGE BLVD, SUITE 2, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RYAN ADAM C Manager 501 VILLAGE BLVD, WEST PALM BEACH, FL, 33409
Monul Alexandru Manager 501 VILLAGE BLVD, WEST PALM BEACH, FL, 33409
Summers Jeanne Chief Administrative Officer 501 VILLAGE BLVD, WEST PALM BEACH, FL, 33409
Auger Linda Chief Financial Officer 501 VILLAGE BLVD, WEST PALM BEACH, FL, 33409
Monul Alexandru Agent 501 VILLAGE BLVD, WEST PALM BEACH, FL, 33409

Form 5500 Series

Employer Identification Number (EIN):
455118110
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 Monul, Alexandru -
LC STMNT OF RA/RO CHG 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 501 VILLAGE BLVD, SUITE 2, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-09-26 501 VILLAGE BLVD, SUITE 2, WEST PALM BEACH, FL 33409 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
CORLCRACHG 2016-09-26
ANNUAL REPORT 2016-04-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State