Search icon

TROPIC BREEZE VENTURES LLC - Florida Company Profile

Company Details

Entity Name: TROPIC BREEZE VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPIC BREEZE VENTURES 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: 06 Jun 2007 (18 years ago)
Document Number: L07000059613
FEI/EIN Number 260561325

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

Address: 218 GREENHAVEN LANE WEST, DUNDEE, FL, 33838, US
Mail Address: 218 Greenhaven Lane West, Dundee, FL, 33838, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN MAGARETHE K Manager 218 GREENHAVEN LANE WEST, DUNDEE, FL, 33838
Donovan Donald j Member 218 GREENHAVEN LANE WEST, DUNDEE, FL, 33838
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2015-01-14 218 GREENHAVEN LANE WEST, DUNDEE, FL 33838 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 218 GREENHAVEN LANE WEST, DUNDEE, FL 33838 -

Court Cases

Title Case Number Docket Date Status
JACKIE DONOVAN VS DONALD JOHN DONOVAN, INDIVIDUALLY AND AS SUCCESSOR TRUSTEE OF THE DONALD F. DONOVAN FAMILY TRUST, MARGUERITE DONOVAN, TERRI JANE DONOVAN, BENEFICIARY, SKYE LORRINE DONOVAN, BENEFICIARY, ET AL. 5D2017-0616 2017-03-01 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CP-001813

Parties

Name JACKIE DONOVAN
Role Petitioner
Status Active
Representations Michele M. Thomas
Name DONALD JOHN DONOVAN
Role Respondent
Status Active
Representations David S. Cohen, Jonathan B. Alper, Lee N. Bernbaum
Name BRANDY NICOLE DONOVAN
Role Respondent
Status Active
Name MARGUERITE DONOVAN
Role Respondent
Status Active
Name SKYE LORRINE DONOVAN
Role Respondent
Status Active
Name TERRI JANE DONOVAN
Role Respondent
Status Active
Name JOHN DONALD DONOVAN
Role Respondent
Status Active
Name TROPIC BREEZE VENTURES LLC
Role Respondent
Status Active
Name Hon. Melissa Souto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-05-19
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/8 ORDER
On Behalf Of DONALD JOHN DONOVAN
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ NO FURTHER EOT
Docket Date 2017-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DONALD JOHN DONOVAN
Docket Date 2017-03-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS W/I 7 DAYS
Docket Date 2017-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-01
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/1/17
On Behalf Of JACKIE DONOVAN
Docket Date 2017-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JACKIE DONOVAN
Docket Date 2017-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State