Search icon

MAR-A-LAGO CLUB, L.L.C. - Florida Company Profile

Company Details

Entity Name: MAR-A-LAGO CLUB, L.L.C.
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: 14 Apr 1995 (30 years ago)
Last Event: LC DROPPING DBA
Event Date Filed: 17 Oct 2011 (14 years ago)
Document Number: M95000000090
FEI/EIN Number 650567671

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

Address: 1100 S. Ocean Blvd., Palm Beach, FL, 33480, US
Mail Address: 1100 S. Ocean Blvd., Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Trump Donald JJr. Treasurer c/o Trump National Golf Club Jupiter, Jupiter, FL, 33477
MAR-A-LAGO CLUB, INC. Auth -
Trump Donald J President 1100 S. Ocean Blvd., Palm Beach, FL, 33480
McCabe Shawn Jr. Vice President 1100 S. Ocean Blvd., Palm Beach, FL, 33480
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000020345 THE MAR-A-LAGO CLUB, L.C. ACTIVE 2011-02-24 2026-12-31 - C/O TRUMP ORG., 725 5TH AVENUE, 25TH, NEW YORK, NY, 10022, US
G99202900226 THE MAR-A-LAGO CLUB ACTIVE 1999-07-22 2029-12-31 - 1100 SOUTH OCEAN BLVD., PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1100 S. Ocean Blvd., Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-04-03 1100 S. Ocean Blvd., Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-06-20 CORPORATION SERVICE COMPANY -
LC DROPPING DBA 2011-10-17 MAR-A-LAGO CLUB, L.L.C. -
CANCEL ADM DISS/REV 2004-11-16 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
Reg. Agent Change 2022-06-20
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State