Entity Name: | TRP CONSTRUCTION GROUP, 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: | 06 Sep 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Oct 2022 (3 years ago) |
Document Number: | M19000008954 |
FEI/EIN Number |
273376792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2411 Minnis Drive, FORT WORTH, TX, 76117, US |
Mail Address: | 2411 Minnis Drive, FORT WORTH, TX, 76117, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
PEKURNEY THOMAS R | Authorized Person | 2411 Minnis Drive, HALTOM CITY, TX, 76117 |
UNDERWOOD THOMAS | Authorized Person | 3501 SANFORD AVE., SANFORD, FL, 32773 |
EVERITT ROB | Authorized Person | 2411 Minnis Drive, HALTOM CITY, TX, 76117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000083673 | TRP INFRASTRUCTURE SERVICES | ACTIVE | 2020-07-15 | 2025-12-31 | - | 2411 MINNIS DR, FORT WORTH, TX, 76117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-22 | 2411 Minnis Drive, FORT WORTH, TX 76117 | - |
CHANGE OF MAILING ADDRESS | 2021-06-22 | 2411 Minnis Drive, FORT WORTH, TX 76117 | - |
LC AMENDMENT | 2021-06-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-21 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2020-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-21 | C T CORPORATION SYSTEM | - |
MERGER | 2019-12-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000198217 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2023-07-11 |
LC Amendment | 2022-10-21 |
ANNUAL REPORT | 2022-01-20 |
LC Amendment | 2021-06-22 |
ANNUAL REPORT | 2021-02-05 |
AMENDED ANNUAL REPORT | 2020-07-29 |
CORLCRACHG | 2020-07-21 |
ANNUAL REPORT | 2020-03-13 |
Merger | 2019-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State