Search icon

THE TROPICS BOAT TOURS, LLC

Company Details

Entity Name: THE TROPICS BOAT TOURS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L10000097146
FEI/EIN Number 273492843
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

Agent

Name Role Address
RODRIGUEZ PATRICIA Agent 615 Pinellas St., Clearwater, FL, 33756

Manager

Name Role
TDR MANAGEMENT, LLC Manager

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 615 Pinellas St., Unit 2, Clearwater, FL 33756 No data
CHANGE OF MAILING ADDRESS 2017-03-02 615 Pinellas St., Unit 2, Clearwater, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 615 Pinellas St., Unit 2, Clearwater, FL 33756 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State