Search icon

TROPICAL VACATION HOMES LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL VACATION HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL VACATION HOMES 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: 10 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L14000005715
FEI/EIN Number 46-4488872

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

Address: 2247 SEVEN OAKS DRIVE, ST CLOUD, FL, 34772, US
Mail Address: 2247 SEVEN OAKS DRIVE, ST CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ-ACOSTA YADIRA Manager 2247 SEVEN OAKS DRIVE, ST CLOUD, FL, 34772
Ardila Diana Manager 2247 SEVEN OAKS DRIVE, ST CLOUD, FL, 34772
JIMENEZ YADIRA Agent 2341 LILY PAD LANE, KISSIMMEE, FL, 34743
SIERRA MARIA C Manager 2247 SEVEN OAKS DRIVE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2341 LILY PAD LANE, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 2247 SEVEN OAKS DRIVE, ST CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2020-02-24 2247 SEVEN OAKS DRIVE, ST CLOUD, FL 34772 -
LC AMENDMENT 2019-12-09 - -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 JIMENEZ, YADIRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-06
LC Amendment 2019-12-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State