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 |
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 | - |
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 |
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 | - | - |
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