Search icon

TROPICAL CHEM-DRY LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL CHEM-DRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL CHEM-DRY 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: 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: 02 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2014 (10 years ago)
Document Number: L05000087155
FEI/EIN Number 061757653

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

Address: 2400 S Ocean Drive, #2324, Fort Pierce, FL, 34949, US
Mail Address: 2400 S Ocean Drive, #2324, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mclavertt Jason Manager 13521 south Indian river dr., Jensen Beach, FL, 34957
MCLAVERTY JASON Agent 1344 ne Jensen Beach Blvd, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-15 2400 S Ocean Drive, #2324, Fort Pierce, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 2400 S Ocean Drive, #2324, Fort Pierce, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 1344 ne Jensen Beach Blvd, #5, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2014-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State