Entity Name: | TRUMP CARD L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUMP CARD 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. |
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 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000095844 |
FEI/EIN Number |
204704912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23546 State Road 54, Lutz, FL, 33559, US |
Mail Address: | 23546 State Road 54, Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDINALE FREDERICK P | Managing Member | 23546 State Road 54, Lutz, FL, 33559 |
CARDINALE FREDERICK PCPA | Agent | 23546 State Road 54, Lutz, FL, 33559 |
CARDINALE DOROTHY M | Managing Member | 23546 State Road 54, Lutz, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 23546 State Road 54, Lutz, FL 33559 | - |
CHANGE OF MAILING ADDRESS | 2018-01-08 | 23546 State Road 54, Lutz, FL 33559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 23546 State Road 54, Lutz, FL 33559 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | CARDINALE, FREDERICK P, CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State