Search icon

TRUMP LAUDERDALE DEVELOPMENT NO. 2 LLC - Florida Company Profile

Company Details

Entity Name: TRUMP LAUDERDALE DEVELOPMENT NO. 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP LAUDERDALE DEVELOPMENT NO. 2 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 11 Oct 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L04000066359
FEI/EIN Number 201618253

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

Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
Mail Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2023-04-04 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
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 -

Documents

Name Date
LC Voluntary Dissolution 2023-10-11
ANNUAL REPORT 2023-04-04
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 2019-03-20
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State