Search icon

1125 SOUTH OCEAN LLC - Florida Company Profile

Company Details

Entity Name: 1125 SOUTH OCEAN 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: 08 Mar 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: M18000002371
FEI/EIN Number 82-4892617

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

Address: c/o Trump National Golf Club Jupiter, 115 Eagle Tree Terrace, Jupiter, FL, 33477, US
Mail Address: c/o Trump National Golf Club Jupiter, 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 ERIC President 725 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10022
Trump Donald JJr. Vice President c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
CORPORATION SERVICE COMPANY Agent -

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 MAILING ADDRESS 2023-04-03 c/o Trump National Golf Club Jupiter, 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 -
REGISTERED AGENT NAME CHANGED 2022-12-15 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
CORLCRACHG 2022-12-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-13
Foreign Limited 2018-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State