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. |
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 |
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 |
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 | - | - |
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 |
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