Search icon

TROPEK LLC - Florida Company Profile

Company Details

Entity Name: TROPEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPEK 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: 24 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000055681
FEI/EIN Number 272712174

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

Address: 12712 Daisy Place, BRADENTON, FL, 34212, US
Mail Address: 12712 DAISY PLACE, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLSSON KEITH Managing Member 12712 DAISY PLACE, BRADENTON, FL, 34212
OLSSON PEGGY Managing Member 12712 DAISY PLACE, BRADENTON, FL, 34212
Olsson Richard K Manager 12712 Daisy Place, BRADENTON, FL, 34212
PERNIGOTTI JANEEN Agent 2131 ALVARADO LANE, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000047217 AGNER'S HANDYMAN EXPIRED 2015-05-12 2020-12-31 - 12712 DAISY PLACE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 12712 Daisy Place, BRADENTON, FL 34212 -
LC AMENDMENT 2015-05-05 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-31
LC Amendment 2015-05-05
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State