Search icon

TRUMP ENDEAVOR 12 LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
TRUMP ENDEAVOR 12 LLC, VS FLORIDA PRITIKIN CENTER LLC, 3D2017-1548 2017-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-11709

Parties

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
TRUMP ENDEAVOR 12 LLC, VS FERNICH, INC. D/B/A THE PAINT SPOT, 3D2016-1865 2016-08-11 Closed
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.
TRUMP ENDEAVOR 12 LLC VS FERNICH, INC. D/B/A THE PAINT SPOT 3D2016-1065 2016-05-06 Closed
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

Documents

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