Search icon

TRUMP CARPENTRY LLC - Florida Company Profile

Company Details

Entity Name: TRUMP CARPENTRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP CARPENTRY 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000025214
FEI/EIN Number 651245472

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

Address: 2131 south century blvd, McDavid, FL, 32568, US
Mail Address: 2131 south century blvd, McDavid, FL, 32568, US
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUMP JOSEPH M Manager 470 neal rd, cantonment, FL, 32533
LOFTIN WILLIAM Manager 470 Neal Rd, Cantonment, FL, 32533
TRUMP JOSEPH M Agent 2131 south century blvd, McDavid, FL, 32568

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 2131 south century blvd, McDavid, FL 32568 -
CHANGE OF MAILING ADDRESS 2021-04-10 2131 south century blvd, McDavid, FL 32568 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 2131 south century blvd, McDavid, FL 32568 -
AMENDMENT 2005-08-04 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
AMENDED ANNUAL REPORT 2017-12-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State