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. |
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 |
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 |
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 | - | - |
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