Search icon

TROPICAL MEAT & PRODUCE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TROPICAL MEAT & PRODUCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL MEAT & PRODUCE, 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 Aug 2012 (13 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: L12000103236
FEI/EIN Number 46-0766715

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

Mail Address: 1627 E VINE STREET, KISSIMMEE, FL, 34744, US
Address: 519 E VINE ST, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ABEL S Authorized Member 2104 DRIVE WAY, KISSIMMEE, FL, 34746
JIMENEZ ABEL S Agent 2104 DRIVE WAY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021964 LA PLACITA LATINA SUPERMARKET EXPIRED 2018-02-10 2023-12-31 - 519 E VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 2104 DRIVE WAY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-01-21 JIMENEZ, ABEL S -
CHANGE OF MAILING ADDRESS 2021-01-21 519 E VINE ST, KISSIMMEE, FL 34744 -
LC STMNT OF RA/RO CHG 2018-02-07 - -
LC AMENDMENT 2018-02-06 - -
LC AMENDMENT 2018-01-26 - -
LC DISSOCIATION MEM 2018-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 519 E VINE ST, KISSIMMEE, FL 34744 -
LC DISSOCIATION MEM 2017-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000494500 ACTIVE 1000000964702 OSCEOLA 2023-09-28 2033-10-18 $ 396.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000361265 ACTIVE 1000000894189 OSCEOLA 2021-07-08 2041-07-21 $ 24,871.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000204764 ACTIVE 1000000863638 OSCEOLA 2020-03-17 2040-04-22 $ 9,686.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
LC Amendment 2018-02-06
CORLCDSMEM 2018-01-26
LC Amendment 2018-01-26
ANNUAL REPORT 2018-01-24
AMENDED ANNUAL REPORT 2017-03-08
LC Amendment 2017-01-25
CORLCDSMEM 2017-01-25

USAspending Awards / Financial Assistance

Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105898.00
Total Face Value Of Loan:
105898.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-09-20
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State