Search icon

THE TROPICS BOAT TOURS, LLC - Florida Company Profile

Company Details

Entity Name: THE TROPICS BOAT TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TROPICS BOAT TOURS, 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: 16 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L10000097146
FEI/EIN Number 273492843

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

Address: 615 Pinellas St., Clearwater, FL, 33756, US
Mail Address: 615 Pinellas St., Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TROPICS BOAT TOURS 401(K) PLAN 2023 273492843 2024-07-23 THE TROPICS BOAT TOURS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 487000
Sponsor’s telephone number 7274427433
Plan sponsor’s address 615 PINELLAS ST, UNIT 2, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
THE TROPICS BOAT TOURS 401(K) PLAN 2022 273492843 2023-07-19 THE TROPICS BOAT TOURS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 487000
Sponsor’s telephone number 7274427433
Plan sponsor’s address 615 PINELLAS ST, UNIT 2, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RODRIGUEZ PATRICIA Agent 615 Pinellas St., Clearwater, FL, 33756
TDR MANAGEMENT, LLC Manager -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 615 Pinellas St., Unit 2, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2017-03-02 615 Pinellas St., Unit 2, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 615 Pinellas St., Unit 2, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-28
LC Amendment 2021-10-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1881598410 2021-02-02 0455 PPS 25 Causeway Blvd Slip 5, Clearwater, FL, 33767-2042
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75753
Loan Approval Amount (current) 75753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33767-2042
Project Congressional District FL-13
Number of Employees 13
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 76112.05
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State