Entity Name: | TROPICAL WHISPER C P R L LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TROPICAL WHISPER C P R L 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. |
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: | 01 Feb 2012 (13 years ago) |
Document Number: | L12000015862 |
FEI/EIN Number |
65-1317378
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40717 MARGUETTE RD, UMATILLA, FL, 32784 |
Mail Address: | 40717 MARGUETTE RD, UMATILLA, FL, 32784 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREBE Heather C | Vice President | 40717 MARGUETTE RD, UMATILLA, FL, 32784 |
Frebe Brian R | Vice President | 40717 MARGUETTE RD, UMATILLA, FL, 32784 |
Frebe Brian RPreside | Agent | 40717 MARGUETTE RD, UMATILLA, FL, 32784 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000003544 | TW CONCRETE SERVICES | ACTIVE | 2024-01-05 | 2029-12-31 | - | 40717 MARGUETTE RD., UMATILLA, FL, 32784 |
G24000003548 | TW ROOFING | ACTIVE | 2024-01-05 | 2029-12-31 | - | 40717 MARGUETTE RD., UMATILLA, FL, 32784 |
G18000067283 | T W ROOFING | ACTIVE | 2018-06-12 | 2028-12-31 | - | 40717 MARGUETTE RD., UMATILLA, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Frebe, Brian R, President | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State