Search icon

TRUMP 3608, LLC - Florida Company Profile

Company Details

Entity Name: TRUMP 3608, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMP 3608, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L14000106260
FEI/EIN Number APPLIED FOR

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

Address: 1625 North Commerce Parkway, Suite 225, WESTON, FL, 33326, US
Mail Address: 1625 North Commerce Parkway, Suite 225, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKULOVA NATALIA Manager 1625 North Commerce Parkway, WESTON, FL, 33326
LEVINE SCOTT SESQ. Agent 1625 North Commerce Parkway, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1625 North Commerce Parkway, Suite 225, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-04-25 1625 North Commerce Parkway, Suite 225, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1625 North Commerce Parkway, Suite 225, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-04-28 LEVINE, SCOTT S, ESQ. -
REINSTATEMENT 2016-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC STMNT CORR 2014-07-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-04-28
CORLCSTCOR 2014-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State