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. |
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 |
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 | - |
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 |
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 | - |
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