Detail by Officer/Registered Agent Name
Florida Limited Liability Company
TRG GP LLC
Filing Information
L02000005037
68-0492197
03/04/2002
FL
ACTIVE
AMENDMENT
06/10/2003
NONE
Principal Address
Changed: 04/26/2024
777 WEST PUTNAM AVE
GREENWICH, CT 06830
GREENWICH, CT 06830
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
777 WEST PUTNAM AVE
GREENWICH, CT 06830
GREENWICH, CT 06830
Changed: 04/26/2024
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 03/24/2014
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 03/24/2014
Address Changed: 07/07/2015
Authorized Person(s) Detail
Name & Address
Title President
MILLER, KRISTIN
Title Secretary
Ambrosecchia, Jennifer
Title EVP
FABBRI, WILLIAM TEVP
Title Treasurer
Anderes, Samantha
Title Asst. Treasurer
Hussey, James P.
Title President
MILLER, KRISTIN
777 West Putnam Avenue
GREENWICH, CT 06830
GREENWICH, CT 06830
Title Secretary
Ambrosecchia, Jennifer
777 West Putnam Avenue
Greenwich, CT 06830
Greenwich, CT 06830
Title EVP
FABBRI, WILLIAM TEVP
777 WEST PUTNAM AVE
GREENWICH, CT 06830
GREENWICH, CT 06830
Title Treasurer
Anderes, Samantha
777 West Putnam Avenue
Greenwich, CT 06830
Greenwich, CT 06830
Title Asst. Treasurer
Hussey, James P.
777 West Putnam Avenue
Greenwich, CT 06830
Greenwich, CT 06830
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/20/2023 |
2024 | 04/26/2024 |
Document Images