Entity Name: | TROPICALSCAPES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROPICALSCAPES L.L.C. 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: | 12 Oct 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L06000099710 |
FEI/EIN Number |
500025022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 NE 36TH ST., UNIT 1621, MIAMI, FL, 33137 |
Mail Address: | 600 NE 36TH ST., UNIT 1621, MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASCENCIO JUAN | Managing Member | 600 NE 36 ST UNIT. 1621, MIAMI, FL, 33137 |
AMARO JORGE | Manager | 600 NE 36 STREET UNIT 1621, MIAMI, FL, 33137 |
AMARO JORGE | Agent | 600 NE 36TH ST, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000025615 | TROPICA EXOTICA | EXPIRED | 2010-03-19 | 2015-12-31 | - | 544 NE 41 STREET, MIAMI, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-20 | AMARO, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-01 | 600 NE 36TH ST., UNIT 1621, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2009-09-01 | 600 NE 36TH ST., UNIT 1621, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-01 | 600 NE 36TH ST, UNIT 1621, MIAMI, FL 33137 | - |
CANCEL ADM DISS/REV | 2007-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2007-01-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000914284 | TERMINATED | 1000000502164 | DADE | 2013-05-03 | 2023-05-08 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2016-04-20 |
ANNUAL REPORT | 2014-08-29 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-09-01 |
ADDRESS CHANGE | 2009-07-17 |
ANNUAL REPORT | 2008-05-05 |
REINSTATEMENT | 2007-09-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State