Entity Name: | TROPICS PIANO BAR & RESTAURANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L14000061711 |
FEI/EIN Number | 46-5402284 |
Address: | 501 NE 19th Street, WILTON MANORS, FL, 33305, US |
Mail Address: | 501 NE 19th Street, WILTON MANORS, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trantalis & Assocoates Attorneys | Agent | Trantalis & Assocoates Attorneys, WILTON MANORS, FL, 33305 |
Name | Role | Address |
---|---|---|
Meyer Alex W | Managing Member | 501 NE 19th Street, WILTON MANORS, FL, 33305 |
Thompson Ira G | Managing Member | 501 NE 19th Street, Wilton Manors, FL, 33305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000042419 | TROPICS RESTAURANT & PIANO BAR | EXPIRED | 2014-04-29 | 2019-12-31 | No data | 2000 WILTON DR, WILTON MANORS, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | Trantalis & Assocoates Attorneys, 2301 Wilton Drive, Suite C1-A, WILTON MANORS, FL 33305 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 501 NE 19th Street, WILTON MANORS, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 501 NE 19th Street, WILTON MANORS, FL 33305 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Trantalis & Assocoates Attorneys | No data |
REINSTATEMENT | 2017-12-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2016-06-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000584120 | ACTIVE | 1000000758781 | BROWARD | 2017-10-11 | 2027-10-20 | $ 7,296.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000584112 | ACTIVE | 1000000758780 | BROWARD | 2017-10-11 | 2037-10-20 | $ 16,521.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
REINSTATEMENT | 2017-12-20 |
LC Amendment | 2016-06-24 |
AMENDED ANNUAL REPORT | 2016-06-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Florida Limited Liability | 2014-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State