Search icon

TROPICAL FORCE FILMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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