Entity Name: | TRICON SFR 2020-2 BORROWER 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: | 28 Sep 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Jan 2025 (4 months ago) |
Document Number: | M16000007745 |
FEI/EIN Number |
81-3982332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15771 Redhill Avenue, Suite 100, Tustin, CA, 92780, US |
Mail Address: | 15771 Redhill Avenue, Suite 100, Tustin, CA, 92780, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Tricon SFR 2020-2 Equity Owner LLC | Member | 15771 Redhill Avenue, Tustin, CA, 92780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2025-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 15771 Redhill Avenue, Suite 100, Tustin, CA 92780 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 15771 Redhill Avenue, Suite 100, Tustin, CA 92780 | - |
LC NAME CHANGE | 2020-10-22 | TRICON SFR 2020-2 BORROWER LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000242636 | ACTIVE | 23-CC-021810 | THIRTEENTH JUDICIAL CIRCUIT | 2023-03-13 | 2028-06-01 | $8000 | C/O OCTAVIA KILPATRICK, C/O 1431 S KINGSWAY RD, 444, SEFFNER FL,33584 |
Name | Date |
---|---|
CORLCRACHG | 2025-01-15 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-23 |
LC Name Change | 2020-10-22 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State