Entity Name: | TROPIWAVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000071503 |
FEI/EIN Number | 47-3850819 |
Address: | 6522 SURFSIDE BLVD, APOLLO BEACH, FL, 33572, US |
Mail Address: | 6522 SURFSIDE BLVD, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frederick Michael L | Agent | 75 NE 15 Street, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
KANE ROY J | Manager | 6522 SURFSIDE BLVD, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 6522 SURFSIDE BLVD, APOLLO BEACH, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 6522 SURFSIDE BLVD, APOLLO BEACH, FL 33572 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | Frederick, Michael L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 75 NE 15 Street, Homestead, FL 33030 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-31 |
Florida Limited Liability | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State