TROPICAL MEAT & PRODUCE, LLC - Florida Company Profile

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. |
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 |
Name | Role | Address |
---|---|---|
JIMENEZ ABEL S | Authorized Member | 2104 DRIVE WAY, KISSIMMEE, FL, 34746 |
JIMENEZ ABEL S | Agent | 2104 DRIVE WAY, KISSIMMEE, FL, 34746 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State