Entity Name: | FAUSTINA TRUMP REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
O'NEILL STEVEN P | Agent | 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2021-12-14 | No data | No data |
LC STMNT OF AUTHORITY | 2018-03-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 510 OAKRIDGE BLVD, SUITE 100, DAYTONA BEACH, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 2665 N Atlantic Ave #406, Daytona Beach, FL 32118 | No data |
LC STMNT OF AUTHORITY | 2015-08-12 | No data | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2018-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State