Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

TRC ENGINEERS, LLC

Filing Information
M05000003278 01-0526475 10/04/2002 ME ACTIVE LC DISSOCIATION MEM 09/24/2018 NONE
Principal Address
249 WESTERN AVENUE
AUGUSTA, ME 04330

Changed: 07/05/2005
Mailing Address
21 Griffin Road North
Windsor, CT 06095

Changed: 10/12/2018
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/24/2010

Address Changed: 05/24/2010
Authorized Person(s) Detail Name & Address

Title MGR

Bragg, Catherine M.
9735 Northcross Center Court
Suite N
Huntersville, NC 28078

Title Florida Engineering Managing Member

Butler, Daniel Thomas
249 Western Avenue
Augusta, ME 04330

Title Manager

McDermott, Christopher
Two Liberty Street
Boston, MA 02109

Title Manager

Myszka , Edward
4155 Shackleford Road
Suite 225
Norcross, GA 30093

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/18/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
10/12/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/24/2018 -- CORLCDSMEM View image in PDF format
04/14/2018 -- ANNUAL REPORT View image in PDF format
04/09/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- LC Amendment View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
05/24/2010 -- Reg. Agent Change View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- ANNUAL REPORT View image in PDF format
05/09/2008 -- ANNUAL REPORT View image in PDF format
11/15/2007 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- LC Name Change View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- ANNUAL REPORT View image in PDF format
06/14/2005 -- Reg. Agent Change View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
10/04/2002 -- Foreign Limited View image in PDF format