Search icon

TREH 200 E. LAS OLAS HOLDCO, LLC

Company Details

Entity Name: TREH 200 E. LAS OLAS HOLDCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Jan 2015 (10 years ago)
Date of dissolution: 23 Oct 2018 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Oct 2018 (6 years ago)
Document Number: M15000000321
FEI/EIN Number NOT APPLICABLE
Address: 435 NORTH MICHIGAN AVE, CHICAGO, IL, 60611
Mail Address: 435 NORTH MICHIGAN AVE, CHICAGO, IL, 60611
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
TRIBUNE REAL ESTATE HOLDINGS, LLC Member 435 NORTH MICHIGAN AVE, CHICAGO, IL, 60611

President

Name Role Address
McQueen Murray President 435 NORTH MICHIGAN AVE, CHICAGO, IL, 60611

Vice President

Name Role Address
Rodden Jack Vice President 435 NORTH MICHIGAN AVE, CHICAGO, IL, 60611

Secretary

Name Role Address
Lazarus Edward Secretary 435 NORTH MICHIGAN AVE, CHICAGO, IL, 60611

Treasurer

Name Role Address
Bigelow III Chandler Treasurer 435 NORTH MICHIGAN AVE, CHICAGO, IL, 60611

Assi

Name Role Address
Litman Brian Assi 435 NORTH MICHIGAN AVE, CHICAGO, IL, 60611

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-10-23 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-12 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-12 1201 Hays Street, Tallahassee, FL 32301 No data

Documents

Name Date
LC Withdrawal 2018-10-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-07-12
Foreign Limited 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State