Search icon

TROPICAL TRAVEL NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL TRAVEL NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL TRAVEL NETWORK, 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: 17 Jun 2008 (17 years ago)
Document Number: L08000059523
FEI/EIN Number 262821771

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

Address: 9899 66th Street North, Pinellas Park, FL, 33782, US
Mail Address: 9899 66th Street North, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEWMAKER JULIANA A Managing Member 9899 66th Street North, Pinellas Park, FL, 33782
GOMES GIOVANNI A Chief Operating Officer 9520 134TH ST NO, SEMINOLE, FL, 33776
GOMES TIAGO A Authorized Person 9899 66th Street North, Pinellas Park, FL, 33782
SHEWMAKER THOMAS H Member 9899 66th Street North, Pinellas Park, FL, 33782
SHEWMAKER JULIANA A Agent 9520 134TH ST NO, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-18 SHEWMAKER, JULIANA ASSUNCAO -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 9899 66th Street North, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2020-01-16 9899 66th Street North, Pinellas Park, FL 33782 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 9520 134TH ST NO, SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9619037106 2020-04-15 0455 PPP 9899 66TH ST, PINELLAS PARK, FL, 33782-3010
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916
Loan Approval Amount (current) 2916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33782-3010
Project Congressional District FL-13
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 2942.92
Forgiveness Paid Date 2021-03-26
8393278302 2021-01-29 0455 PPS 9899 66th St N, Pinellas Park, FL, 33782-3010
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19887
Loan Approval Amount (current) 19887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinellas Park, PINELLAS, FL, 33782-3010
Project Congressional District FL-13
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 19983.98
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State