Entity Name: | TROPICAL DREAM HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Aug 2012 (12 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 12 Dec 2016 (8 years ago) |
Document Number: | L12000102551 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3006 SW Port St Lucie Blvd, PORT ST. LUCIE, FL, 34953, US |
Mail Address: | 3006 SW PORT ST. LUCIE BLVD, PORT ST. LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICARD ARTURO | Agent | 3006 SW Port St Lucie Blvd, PORT ST. LUCIE, FL, 34953 |
Name | Role | Address |
---|---|---|
RICARD ARTURO | Managing Member | 3006 SW PORT ST. LUCIE BLVD, PORT ST. LUICE, FL, 34953 |
RICARD MARIA | Managing Member | 3006 SW PORT ST. LUCIE BLVD, PORT ST. LUICE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 3006 SW Port St Lucie Blvd, PORT ST. LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 3006 SW Port St Lucie Blvd, PORT ST. LUCIE, FL 34953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 3006 SW Port St Lucie Blvd, PORT ST. LUCIE, FL 34953 | No data |
LC STMNT OF AUTHORITY | 2016-12-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000412492 | TERMINATED | 1000000999883 | ST LUCIE | 2024-06-18 | 2044-07-03 | $ 42,211.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000069348 | TERMINATED | 1000000876074 | ST LUCIE | 2021-02-09 | 2041-02-17 | $ 24,945.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-05-01 |
CORLCAUTH | 2016-12-12 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State