Search icon

TRUMP CARIBBEAN LLC - Florida Company Profile

Branch

Company Details

Entity Name: TRUMP CARIBBEAN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Oct 2003 (22 years ago)
Branch of: TRUMP CARIBBEAN LLC, NEW YORK (Company Number 2675885)
Date of dissolution: 27 Dec 2022 (2 years ago)
Last Event: LC STMNT OF WITHDRAWAL
Event Date Filed: 27 Dec 2022 (2 years ago)
Document Number: M03000003558
FEI/EIN Number 113628838

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

Address: C/O MAR-A-LAGO CLUB, 1100 S. OCEAN BLVD., PALM BEACH, FL, 33480
Mail Address: C/O THE TRUMP CORPORATION, 725 FIFTH AVENUE, NEW YORK, NY, 10022
ZIP code: 33480
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Trump Eric President 725 Fifth Avenue, New York, NY, 10022
Trump Donald JJr. Exec c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
CORPORATION SERVICE COMPANY Agent -
DJT HOLDINGS LLC Manager -

Events

Event Type Filed Date Value Description
LC STMNT OF WITHDRAWAL 2022-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 C/O MAR-A-LAGO CLUB, 1100 S. OCEAN BLVD., PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-06-20 C/O MAR-A-LAGO CLUB, 1100 S. OCEAN BLVD., PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
CORLCSWITH 2022-12-27
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State