Entity Name: | TRUMP LAUDERDALE DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUMP LAUDERDALE DEVELOPMENT LLC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2022 (2 years ago) |
Document Number: | L03000035827 |
FEI/EIN Number |
200317095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O MAR-A-LAGO CLUB, 1100 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
Mail Address: | C/O THE TRUMP CORPORATION, 725 FIFTH AVENUE, NEW YORK, NY, 10022 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trump Eric | President | c/o The Trump Organization, NEW YORK, NY, 10022 |
Trump Donald JJr. | Exec | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
CORPORATION SERVICE COMPANY | Agent | - |
DJT HOLDINGS LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-12-27 | - | - |
LC VOLUNTARY DISSOLUTION | 2022-12-27 | - | - |
LC STMNT OF RA/RO CHG | 2022-06-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-20 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | C/O MAR-A-LAGO CLUB, 1100 S. OCEAN BLVD., PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
LC DISSOLUTION | 2022-12-27 |
CORLCRACHG | 2022-06-20 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State