Search icon

TROPICAL VENTURES LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL VENTURES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01000009591
FEI/EIN Number 593731464

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

Address: 3785 LAKE EMMA ROAD, LAKE MARY, FL, 32746
Mail Address: 8189 NARROW LEAF POINT, SANFORD, FL, 32771
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUPORI JEAN PIERRE Managing Member 8189 NARROW LEAF POINT, SANFORD, FL, 32771
SHEPHARD, MCCABE AND COOLEY Agent STATE ROAD 434, LONGWOOD, FL, 32750
LUPORI SUZANNE M Managing Member 8189 NARROW LEAF POINT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-20 3785 LAKE EMMA ROAD, LAKE MARY, FL 32746 -
REINSTATEMENT 2006-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-19 - -
CHANGE OF MAILING ADDRESS 2005-10-19 3785 LAKE EMMA ROAD, LAKE MARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-21 STATE ROAD 434, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2004-07-21 SHEPHARD, MCCABE AND COOLEY -
REINSTATEMENT 2003-10-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000014020 TERMINATED 1000000039196 06541 1412 2007-01-03 2027-01-17 $ 9,700.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000230537 TERMINATED 1000000033043 06417 0710 2006-09-21 2026-10-11 $ 19,552.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000007893 TERMINATED 1000000020192 06046 1337 2005-12-19 2026-01-11 $ 34,221.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2008-09-05
ANNUAL REPORT 2007-02-08
REINSTATEMENT 2006-11-20
REINSTATEMENT 2005-10-19
ANNUAL REPORT 2004-07-21
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-03-12
Florida Limited Liabilites 2001-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State