Search icon

FAUSTINA TRUMP REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: FAUSTINA TRUMP REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAUSTINA TRUMP REAL ESTATE, 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: 09 Jul 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L15000118519
FEI/EIN Number 47-4537267

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

Mail Address: 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118, US
Address: 510 OAKRIDGE BLVD, SUITE 100, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL STEVEN P Manager 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118
GUZMAN-TRUMP FAUSTINA Manager 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118
O'NEILL STEVEN P Agent 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2021-12-14 - -
LC STMNT OF AUTHORITY 2018-03-13 - -
CHANGE OF MAILING ADDRESS 2016-03-08 510 OAKRIDGE BLVD, SUITE 100, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2665 N Atlantic Ave #406, Daytona Beach, FL 32118 -
LC STMNT OF AUTHORITY 2015-08-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-05
CORLCAUTH 2021-12-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-01-28
CORLCAUTH 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State