Search icon

GOURMET TROPICAL, LLC - Florida Company Profile

Company Details

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

GOURMET TROPICAL, 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: 25 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000067867
FEI/EIN Number 272928254

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

Address: 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL, 32940
Mail Address: P.O. BOX 728, MIMS, FL, 32754
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE DOUGLAS R Manager P.O. BOX 728, MIMS, FL, 32754
DODD-BLAKE S. Manager P.O. BOX 728, MIMS, FL, 32754
DODD-BLAKE SHARON Agent 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL 32940 -
LC AMENDMENT 2011-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2011-02-01 3280 SUNTREE BLVD, SUITE 105, MELBOURNE, FL 32940 -
LC AMENDMENT 2010-11-04 - -
LC NAME CHANGE 2010-08-06 GOURMET TROPICAL, LLC -
LC AMENDMENT 2010-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000915259 TERMINATED 1000000420505 BREVARD 2012-11-21 2032-11-28 $ 5,517.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2011-03-12
LC Amendment 2011-02-01
LC Amendment 2010-11-04
Reg. Agent Change 2010-10-25
LC Name Change 2010-08-06
LC Amendment 2010-07-02
Florida Limited Liability 2010-06-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State