Entity Name: | HLS TROPICAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HLS TROPICAL, 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: | 20 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000076278 |
FEI/EIN Number |
201771681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 OCEAN BOULEVARD, SARASOTA, FL, 34242, US |
Mail Address: | PO BOX 1726, BRADENTON, FL, 34206 |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALETA SHAWN | Manager | 102 48TH STREET, HOLMES BEACH, FL, 34217 |
NAJMY THOMPSON, P.L. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05208900262 | REMAX TROPICAL SANDS | ACTIVE | 2005-07-27 | 2025-12-31 | - | 1211 OLD STICKNEY POINT ROAD, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2022-08-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-26 | 511 OCEAN BOULEVARD, SARASOTA, FL 34242 | - |
CHANGE OF MAILING ADDRESS | 2022-08-26 | 511 OCEAN BOULEVARD, SARASOTA, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-26 | NAJMY THOMPSON, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-26 | 1401 8TH AVENUE WEST, BRADENTON, FL 34205 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000082006 | ACTIVE | 1000000979774 | SARASOTA | 2024-02-02 | 2034-02-07 | $ 601.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J24000081990 | TERMINATED | 1000000979773 | SARASOTA | 2024-02-02 | 2044-02-07 | $ 14,686.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
J08000435231 | LAPSED | 2008-SC-004860-NC | COUNTY COURT - SARASOTA | 2008-11-20 | 2013-12-03 | $2,987.60 | JOURNAL COMMUNITY PUBLISHING GROUP, INC., 600 INDUSTRIAL DRIVE, WAUPACA WI 54981 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
LC Amendment | 2022-08-26 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9224277201 | 2020-04-28 | 0455 | PPP | 1211 Old Stickney Point Road, SARASOTA, FL, 34242 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State