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. |
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 |
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 |
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 | - | - |
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