Search icon

TRUMP LAUDERDALE DEVELOPMENT LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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