Search icon

TROPICAL FRUIT FARM, LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL FRUIT FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL FRUIT FARM, 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 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: L15000025425
FEI/EIN Number NOT APPLICABLE

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

Address: 830 Lakeside Drive, North Palm Beach, FL, 33408, US
Mail Address: 830 Lakeside Drive, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSWELL HOLLY Authorized Member 830 Lakeside Drive, North Palm Beach, FL, 33408
BURRELL LAWRENCE JR Agent 2880 S.E. DOWNWINDS ROAD, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-10 BURRELL, LAWRENCE, JR -
CHANGE OF PRINCIPAL ADDRESS 2020-01-05 830 Lakeside Drive, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2020-01-05 830 Lakeside Drive, North Palm Beach, FL 33408 -
LC STMNT OF RA/RO CHG 2015-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 2880 S.E. DOWNWINDS ROAD, JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11
Reg. Agent Resignation 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State