Search icon

TROPICAL SPICES, LLC - Florida Company Profile

Company Details

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

TROPICAL SPICES, 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: 07 Dec 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000125698
FEI/EIN Number 274173773

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

Address: 2104 Grant Place, Apt. 103, Melbourne, FL, 32901, US
Mail Address: 2104 Grant Place, Apt. 103, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRO JENNIFER M Owner 2104 Grant Place, Melbourne, FL, 32901
PORRO JENNIFER M Agent 2104 Grant Place, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070968 SAMMIES ON THE GREEN EATERY EXPIRED 2019-06-25 2024-12-31 - 475 W. NEW HAVEN AVENUE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2104 Grant Place, Apt. 103, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2020-06-30 2104 Grant Place, Apt. 103, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2104 Grant Place, Apt. 103, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2019-03-14 PORRO, JENNIFER M -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-23
Florida Limited Liability 2010-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State