![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Foreign Limited Liability Company
TRG MEMBER OF FL II, LLC
Filing Information
M12000001856
45-4945584
04/03/2012
DE
ACTIVE
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: 03/25/2014
Address Changed: 07/07/2015
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301
Suite 4
Tallahassee, FL 32301
Name Changed: 03/25/2014
Address Changed: 07/07/2015
Authorized Person(s) Detail
Name & Address
Title President
Miller, Kristin M
Title EVP
FABBRI, WILLIAM T
Title VP
Banks, Ely
Title Secretary
Ambrosecchia, Jennifer
Title Asst. Treasurer
Hussey, James P.
Title Treasurer
Anderes, Samantha
Title President
Miller, Kristin M
777 West Putnam Avenue
Greenwich, CT 06830
Greenwich, CT 06830
Title EVP
FABBRI, WILLIAM T
777 WEST PUTNAM AVE
GREENWICH, CT 06830
GREENWICH, CT 06830
Title VP
Banks, Ely
777 WEST PUTNAM AVE
GREENWICH, CT 06830
GREENWICH, CT 06830
Title Secretary
Ambrosecchia, Jennifer
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
Title Treasurer
Anderes, Samantha
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