Search icon

TW VENTURE I LLC - Florida Company Profile

Company Details

Entity Name: TW VENTURE I 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: 17 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Jun 2022 (3 years ago)
Document Number: M13000007959
FEI/EIN Number 383920487

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

Mail Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
Address: 3505 Summit Boulevard, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Trump Eric President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
Trump Donald JJr. Exec c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
TW VENTURE I MANAGING MEMBER CORP Managing Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000129185 TRUMP NATIONAL TRANSPORTATION SERVICE ACTIVE 2013-12-31 2028-12-31 - C/O TNGC JUPITER, 115 EAGLE TREE TERRACE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 3505 Summit Boulevard, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2023-04-04 3505 Summit Boulevard, West Palm Beach, FL 33406 -
LC STMNT OF RA/RO CHG 2022-06-20 - -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 3505 Summit Boulevard, West Palm Beach, FL 33406 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
CORLCRACHG 2022-06-20
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State