Search icon

TRP CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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