Search icon

TROPICAL NORTHEAST DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL NORTHEAST DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL NORTHEAST DESIGNS 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: 10 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000068298
FEI/EIN Number 45-2505029

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

Address: 901 34th Ave N, Suite 76156, St Petersburg, FL, 33704, US
Mail Address: 901 34th Ave N, Suite 76156, St Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role
GAUNCE LAW, PLLC Auth
GAUNCE LAW, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099155 ABSOLUTELY BEAUTIFUL EXPIRED 2011-10-07 2016-12-31 - 574 1ST AVENUE NORTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-07 901 34th Ave N, Suite 76156, St Petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2021-07-07 901 34th Ave N, Suite 76156, St Petersburg, FL 33704 -
REGISTERED AGENT NAME CHANGED 2021-07-07 Gaunce Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 2525 1st Ave N, St Petersburg, FL 33712 -
LC AMENDMENT 2012-06-18 - -

Documents

Name Date
ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State