Search icon

TROPIC OCEAN ADVENTURES LLC - Florida Company Profile

Company Details

Entity Name: TROPIC OCEAN ADVENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPIC OCEAN ADVENTURES 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: 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: 14 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L13000038603
FEI/EIN Number 46-5427177

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

Address: 1100 Lee Wagener Blvd, Suite 207A, Fort Lauderdale, FL, 33315, US
Mail Address: 1100 Lee Wagener Blvd, Suite 207A, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERAVOLO ROBERT Agent 1100 Lee Wagener Blvd, Fort Lauderdale, FL, 33315
CERAVOLO ROBERT Manager 1100 Lee Wagoner Blvd, Ft Lauderdale, FL, 33315
TROPIC OCEAN HOLDINGS LLC Auth -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-05 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 CERAVOLO, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-15 1100 Lee Wagener Blvd, Suite 207A, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2015-12-15 1100 Lee Wagener Blvd, Suite 207A, Fort Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-15 1100 Lee Wagener Blvd, Suite 207A, Fort Lauderdale, FL 33315 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-12-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State