Search icon

TROPICANA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TROPICANA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICANA PROPERTIES, 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 May 2013 (12 years ago)
Document Number: L13000070270
FEI/EIN Number 46-2768488

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

Address: 7605 TERRACE RIVER DRIVE, TAMPA, FL, 33637, US
Mail Address: 7605 TERRACE RIVER DRIVE, TAMPA, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAN MIZANUR Manager 7605 TERRACE RIVER DRIVE, TAMPA, FL, 33637
AKTHER SHELINA Managing Member 7605 TERRACE RIVER DRIVE, TAMPA, FL, 33637
RAHMAN MIZANUR Agent 7605 TERRACE RIVER DRIVE, TAMPA, FL, 33637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047982 SUNSHINE PROPERTY MANAGEMENT EXPIRED 2013-05-21 2018-12-31 - 6514 34TH AVE N, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 7605 TERRACE RIVER DRIVE, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2018-04-29 7605 TERRACE RIVER DRIVE, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 7605 TERRACE RIVER DRIVE, TAMPA, FL 33637 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State