Search icon

TRUMP INTERNATIONAL HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRUMP INTERNATIONAL HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP INTERNATIONAL HOLDINGS, L.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: 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000038819
FEI/EIN Number 510521523

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

Address: 2830 Sabalwood Court, delray beach, FL, 33445, US
Mail Address: 2830 Sabalwood Court, delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKUS DEXTER M Managing Member 2100 CORAL GATE DR., MIAMI, FL, 33145
JACOBS PATRICIA Agent 2830 SABAL WOOD COURT, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-07 2830 Sabalwood Court, delray beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 2830 Sabalwood Court, delray beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 2830 SABAL WOOD COURT, DELRAY BEACH, FL 33445 -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-31
REINSTATEMENT 2009-03-24
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-10-02
ANNUAL REPORT 2004-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State