Search icon

TROPICAL POOL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL POOL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL POOL SUPPLIES 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: 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: 13 Oct 2014 (11 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L14000159422
FEI/EIN Number 47-2060220

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

Address: 1671 S STATE RD 7, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1671 S STATE RD 7, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Monje Cesar Manager 3949 NW 57TH ST, COCONUT CREEK, FL, 33073
MONJE CESAR R Agent 3949 NW 57TH ST, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010094 SHARON'S POOL SUPPLIES EXPIRED 2015-01-29 2020-12-31 - 947 SW 71 AVE., NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 1671 S STATE RD 7, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2017-04-29 1671 S STATE RD 7, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2016-04-27 MONJE, CESAR R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 3949 NW 57TH ST, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31
Florida Limited Liability 2014-10-13

Date of last update: 01 May 2025

Sources: Florida Department of State