Search icon

TROPIROCK, LLC

Company Details

Entity Name: TROPIROCK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 May 2012 (13 years ago)
Document Number: L11000016808
FEI/EIN Number 274835142
Mail Address: 501 N Birch Rd #3, Fort Lauderdale, FL, 33304, US
Address: 2900 Belmar St, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Jacobson Daniel Agent 901 S. Federal Highway, Suite 201, FORT LAUDERDALE, FL, 33316

Manager

Name Role Address
SANDA PAR Manager 501 N Birch Road #3, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000018974 THE PLAZA BISTRO EXPIRED 2012-02-23 2017-12-31 No data 500 E. BROWARD BLVD., SUITE 1620, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2900 Belmar St, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2018-04-25 2900 Belmar St, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 Jacobson, Daniel No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 901 S. Federal Highway, Suite 201, FORT LAUDERDALE, FL 33316 No data
MERGER 2012-05-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000122801
MERGER 2011-12-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000118403
LC AMENDMENT 2011-04-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State