Entity Name: | TRANSAMERICA RETIREMENT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 30 Dec 2015 (9 years ago) |
Document Number: | M15000010398 |
FEI/EIN Number | 13-3689044 |
Address: | 440 Mamaroneck Avenue, Harrison, NY 10528 |
Mail Address: | 440 Mamaroneck Avenue, Harrison, NY 10528 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Keppler, Matthew | TREASURER | 6400 C St SW, Cedar Rapids, IA 52499 |
Name | Role | Address |
---|---|---|
ECKMAN, PHILIP S | President | 408 ST PETER ST, 230 St. Paul, MN 55102 |
Name | Role | Address |
---|---|---|
ECKMAN, PHILIP S | Manager | 408 ST PETER ST, 230 St. Paul, MN 55102 |
HARRIS, ZACHARY | Manager | 6400 C Street SW, Cedar Rapids, IA 52499 |
RUNDLE, JOSHUA | Manager | 6400 C Street SW, Cedar Rapids, IA 52499 |
Name | Role | Address |
---|---|---|
Goodman, Daniel | Secretary | 1201 Wills Street, Ste 800 Baltimore, MD 21231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 440 Mamaroneck Avenue, Harrison, NY 10528 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 440 Mamaroneck Avenue, Harrison, NY 10528 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2018-07-13 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-29 |
Foreign Limited | 2015-12-30 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State