Entity Name: | TRUMP 2402 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUMP 2402 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: | 30 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000072377 |
FEI/EIN Number |
45-5388591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410, US |
Mail Address: | 601 PENNSYLVANIA AVE., SOUTH BUILDING, WASHINGTON, DC, 20004, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAGAN ANDREW | President | 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
DALAI LIU | Vice President | 1269 N VENETIAN WAY, MIAMI, FL, 33139 |
MEESE EMILY | Treasurer | 1269 N VENETIAN WAY, MIAMI, FL, 33139 |
USA BUSINESS CONSULTING LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 3801 PGA BLVD, 602, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2022-03-02 | 3801 PGA BOULEVARD, SUITE 602, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 3801 PGA BOULEVARD, SUITE 602, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-09 | USA BUSINESS CONSULTING | - |
REINSTATEMENT | 2017-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-12-19 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-08-09 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State