Search icon

DT MARKS JUPITER LLC - Florida Company Profile

Company Details

Entity Name: DT MARKS JUPITER 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: 10 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: M14000006465
FEI/EIN Number 47-5380913

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

Address: c/o The Trump Organization, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
Mail Address: c/o The Trump Organization, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Trump Donald JJr. Exec c/o The Trump Organization, Jupiter, FL, 33477
DTTM Operations LLC Manager c/o The Trump Organization, Jupiter, FL, 33477
CORPORATION SERVICE COMPANY Agent -
Trump Eric President c/o The Trump Organization, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 c/o The Trump Organization, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2025-02-12 c/o The Trump Organization, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2023-04-03 c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2015-10-22 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-11

Date of last update: 02 Jun 2025

Sources: Florida Department of State