Entity Name: | TRUMP ENDEAVOR 12 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Oct 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Dec 2022 (2 years ago) |
Document Number: | M11000005046 |
FEI/EIN Number |
300701742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL, 33178, US |
Mail Address: | c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Trump Donald JJR | President | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
Trump Donald JJR | Secretary | c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477 |
Damelincourt Mickael | Vice President | Trump National Doral Miami, Miami, FL, 33178 |
Levchuck Michael JR | Secretary | 725 5th Ave., New York, NY, 10022 |
TRUMP ENDEAVOR 12 MANAGER CORP | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000125383 | TRUMP NATIONAL DORAL GOLF CLUB HOTEL SPA | ACTIVE | 2012-12-27 | 2027-12-31 | - | 725 FIFTH AVENUE, NEW YORK, NY, 10022 |
G12000116564 | TRUMP NATIONAL DORAL | ACTIVE | 2012-12-05 | 2027-12-31 | - | 725 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10022 |
G12000045113 | TRUMP DORAL | ACTIVE | 2012-05-15 | 2027-12-31 | - | 725 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10022 |
G12000045918 | TRUMP DORAL GOLF CLUB AND RESORT MIAMI | ACTIVE | 2012-05-15 | 2027-12-31 | - | 4400 NW 87 AVE, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | c/o Trump National Doral Miami, 4400 NW 87th Ave., Miami, FL 33178 | - |
LC STMNT OF RA/RO CHG | 2022-12-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2017-02-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUMP ENDEAVOR 12 LLC, VS FLORIDA PRITIKIN CENTER LLC, | 3D2017-1548 | 2017-07-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUMP ENDEAVOR 12 LLC |
Role | Appellant |
Status | Active |
Representations | HERMAN J. RUSSOMANNO, ROBERT J. BORRELLO, HERMAN J. RUSSOMANNO, III, TARA A. CAMPION, BRUCE S. ROGOW |
Name | FLORIDA PRITIKIN CENTER LLC |
Role | Appellee |
Status | Active |
Representations | PHILIPPE E. LIEBERMAN, Alan J. Kluger, RICHARD I. SEGAL |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. |
Docket Date | 2018-08-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-11 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-04-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | FLORIDA PRITIKIN CENTER LLC |
Docket Date | 2018-02-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-02-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2018-02-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2018-01-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-10 days to 2/12/18 |
Docket Date | 2018-01-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2018-01-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s January 10, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2018-01-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FLORIDA PRITIKIN CENTER LLC |
Docket Date | 2018-01-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FLORIDA PRITIKIN CENTER LLC |
Docket Date | 2018-01-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ Unopposed motion. |
On Behalf Of | FLORIDA PRITIKIN CENTER LLC |
Docket Date | 2017-11-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 10, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2017-11-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FLORIDA PRITIKIN CENTER LLC |
Docket Date | 2017-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-43 days to 1/12/18 |
Docket Date | 2017-11-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-11-10 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-09-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-63 days to 11/10/17 |
Docket Date | 2017-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-09-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-09-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-07-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-13350 |
Parties
Name | TRUMP ENDEAVOR 12 LLC |
Role | Appellant |
Status | Active |
Representations | HERMAN J. RUSSOMANNO, III, BRUCE S. ROGOW, TARA A. CAMPION |
Name | FERNICH, INC. d/b/a THE PAINT SPOT |
Role | Appellee |
Status | Active |
Representations | Vanessa A. Van Cleaf, CHARLES B. HERNICZ, DANIEL R. VEGA, BRADLEY R. WEISS |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-04-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2017-03-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-01-24 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-01-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-01-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-01-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-12-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-09-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME ( CONSOLIDATED 3D16-1065 ). |
Docket Date | 2016-08-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to consolidate cases for the purpose of argument and to set concurrent briefing schedule is granted, and the above referenced appeals are hereby consolidated as stated in the motion. Appellant¿s motion for an extension of time to file the initial briefs is granted to and including October 12, 2016. |
Docket Date | 2016-08-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-08-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 28, 2016. |
Docket Date | 2016-08-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-08-17 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related case: 16-1065 |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-04-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court for a determination of the reasonable amount of appellate attorney's fees pursuant to section 713.29, Florida Statutes. Appellant's motion for attorneys' fees is hereby denied. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-13350 |
Parties
Name | TRUMP ENDEAVOR 12 LLC |
Role | Appellant |
Status | Active |
Representations | HERMAN J. RUSSOMANNO, III, TARA A. CAMPION, BRUCE S. ROGOW |
Name | FERNICH, INC. d/b/a THE PAINT SPOT |
Role | Appellee |
Status | Active |
Representations | CHARLES B. HERNICZ, BRADLEY R. WEISS, Vanessa A. Van Cleaf, DANIEL R. VEGA |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-10-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-04-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-04-12 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court for a determination of the reasonable amount of appellate attorney's fees pursuant to section 713.29, Florida Statutes. Appellant's motion for attorneys' fees is hereby denied. |
Docket Date | 2017-04-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2017-03-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-01-24 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-01-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-01-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2017-01-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-12-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-20 days to 1/18/17 |
Docket Date | 2016-12-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-12-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-12-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-12-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-20 days to 12/12/16 |
Docket Date | 2016-11-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-to 11/23/16 |
Docket Date | 2016-11-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s November 1, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial transcript and exhibits filed in the appendix. |
Docket Date | 2016-11-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-11-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | FERNICH, INC. d/b/a THE PAINT SPOT |
Docket Date | 2016-08-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to consolidate cases for the purpose of argument and to set concurrent briefing schedule is granted, and the above referenced appeals are hereby consolidated as stated in the motion. Appellant¿s motion for an extension of time to file the initial briefs is granted to and including October 12, 2016. |
Docket Date | 2016-08-17 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-08-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 5 VOLUMES. |
Docket Date | 2016-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 9/12/16 |
Docket Date | 2016-07-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-05-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 23, 2016. |
Docket Date | 2016-05-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2016-05-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TRUMP ENDEAVOR 12 LLC |
Docket Date | 2016-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
CORLCRACHG | 2022-12-15 |
ANNUAL REPORT | 2022-02-08 |
AMENDED ANNUAL REPORT | 2021-07-09 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State