Search icon

TROPICALSCAPES L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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