Search icon

TR LAKE SHORE PLAZA LLC - Florida Company Profile

Company Details

Entity Name: TR LAKE SHORE PLAZA 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: 21 Nov 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: M13000007393
FEI/EIN Number 901023855

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

Address: c/o Barings LLC, 300 South Tryon Street, S, Charlotte, NC, 28202, US
Mail Address: c/o Barings LLC, 300 South Tryon Street, S, Charlotte, NC, 28202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BARINGS LLC Manager -
Walsh Elena Manager c/o Barings LLC, 300 South Tryon Street, S, Charlotte, NC, 28202
McCrain Cassie A Manager c/o Barings LLC, 300 South Tryon Street, S, Charlotte, NC, 28202
Horan Chelsea Director c/o Barings LLC, 300 South Tryon Street, S, Charlotte, NC, 28202
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 300 South Tryon Street, c/o Barings LLC, Suite 2500, Charlotte, NC 28202 -
CHANGE OF MAILING ADDRESS 2025-02-19 300 South Tryon Street, c/o Barings LLC, Suite 2500, Charlotte, NC 28202 -
CHANGE OF MAILING ADDRESS 2024-05-01 c/o Barings LLC, 300 South Tryon Street, Suite 2500, Charlotte, NC 28202 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 c/o Barings LLC, 300 South Tryon Street, Suite 2500, Charlotte, NC 28202 -
REGISTERED AGENT NAME CHANGED 2021-04-21 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2021-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
CORLCRACHG 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State