Entity Name: | TROPICAL FORCE FILMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROPICAL FORCE FILMS, 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: |
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: | 01 Sep 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L09000084311 |
FEI/EIN Number |
271953975
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2027 SW 31 AVE, PEMBROKE PARK, FL, 33009, US |
Mail Address: | 2027 SW 31 AVE, PEMBROKE PARK, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASQUEZ WILLIAMS | Managing Member | 13428 Maxella Ave, Marina Del Rey, CA, 90292 |
QUEVEDO HECTOR J | Managing Member | 4700 SW 74TH TERRACE, DAVIE, FL, 33314 |
CURTIS MARK D | Managing Member | 3811 STATE RD 84, DAVIE, FL, 33312 |
SARMIENTO ALFREDO S | Managing Member | 2220 COUNTRY CLUB PRADO, CORAL GABLES, FL, 33134 |
CURTIS MARK D | Agent | 3811 STATE RD 84, DAVIE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-15 | 3811 STATE RD 84, 305, DAVIE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-22 | 2027 SW 31 AVE, PEMBROKE PARK, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2011-02-22 | 2027 SW 31 AVE, PEMBROKE PARK, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State