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 |
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 |
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 | - |
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 |
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