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