Search icon

FLORIDA PROPERTIES MANAGEMENT, L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTIES MANAGEMENT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA PROPERTIES MANAGEMENT, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Dec 2001 (23 years ago)
Document Number: L01000021857
FEI/EIN Number 651159804

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1100 S. Ocean Blvd., Palm Beach, FL, 33480, US
Address: 1100 SOUTH OCEAN BLVD, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Trump Donald JJr. Exec c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
Trump Eric President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
DJT HOLDINGS LLC Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08024700089 TRUMP FLORIDA PROPERTIES ACTIVE 2008-01-24 2028-12-31 - C/O TNGC JUPITER 115 EAGLE TREE TERRACE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 1100 SOUTH OCEAN BLVD, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 1100 SOUTH OCEAN BLVD, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State