Search icon

PR TRS, LLC - Florida Company Profile

Company Details

Entity Name: PR TRS, 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: 04 Dec 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: M14000008646
FEI/EIN Number 35-2503606

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

Address: 7500 N. Dobson Road, Suite 300, Scottsdale, AZ, 85256, US
Mail Address: P.O. Box 4090, Scottsdale, AZ, 85261, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Buffington Brian Auth 7500 N. Dobson Road, Scottsdale, AZ, 85256
Progress Residential I Trust Member 7500 N. Dobson Road, Scottsdale, AZ, 85256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 7500 N. Dobson Road, Suite 300, Scottsdale, AZ 85256 -
REGISTERED AGENT NAME CHANGED 2017-10-25 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2017-04-03 7500 N. Dobson Road, Suite 300, Scottsdale, AZ 85256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000038659 ACTIVE 1000000855180 COLUMBIA 2020-01-09 2040-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-10-25
ANNUAL REPORT 2017-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State