Search icon

TRUMP CARD L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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