Search icon

SRP TRS SUB, LLC - Florida Company Profile

Company Details

Entity Name: SRP TRS SUB, 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: 20 Jul 2012 (13 years ago)
Date of dissolution: 29 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2017 (8 years ago)
Document Number: M12000004126
FEI/EIN Number NOT APPLICABLE

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

Address: 8665 E. Hartford Dr, Scottsdale, AZ, 85255, US
Mail Address: 8665 E. Hartford Dr, Scottsdale, AZ, 85255, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tuomi Fred Chief Executive Officer 8665 E. Hartford Dr, Scottsdale, AZ, 85255
Prawer Arik Chief Financial Officer 8665 E. Hartford Dr, Scottsdale, AZ, 85255
Young Charles Chief Operating Officer 8665 E. Hartford Dr, Scottsdale, AZ, 85255
Berry Ryan Exec 8665 E. Hartford Dr, Scottsdale, AZ, 85255
Blanchette Julianne Asst 8665 E. Hartford Dr, Scottsdale, AZ, 85255
SRP TRS Sub Inc. Member 1999 Harrison St, Oakland, CA, 94612
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-29 - -
LC STMNT OF RA/RO CHG 2016-08-05 - -
REGISTERED AGENT NAME CHANGED 2016-08-05 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-08-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 8665 E. Hartford Dr, Suite 200, Scottsdale, AZ 85255 -
CHANGE OF MAILING ADDRESS 2016-04-05 8665 E. Hartford Dr, Suite 200, Scottsdale, AZ 85255 -

Documents

Name Date
ANNUAL REPORT 2017-06-01
CORLCRACHG 2016-08-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-07-09
Foreign Limited 2012-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State