Search icon

TROPIC WINDS 1201 LLC - Florida Company Profile

Company Details

Entity Name: TROPIC WINDS 1201 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPIC WINDS 1201 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: 29 Apr 2015 (10 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: L15000075765
FEI/EIN Number 420170702

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

Address: 17643 Front Beach Road, Unit 1201, Panama City Beach, FL, 32413, US
Mail Address: 1237 Cunningham Creek Drive, Saint Johns, FL, 32259, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bauer James Member 1237 Cunningham Creek Drive, Saint Johns, FL, 32259
Bauer Victoria Member 1237 Cunningham Creek Drive, Saint Johns, FL, 32259
MARTIN REBEKA L Agent 12724 GRAN BAY PARKWAY W, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 - -
CHANGE OF MAILING ADDRESS 2020-06-07 17643 Front Beach Road, Unit 1201, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 12724 GRAN BAY PARKWAY W, SUITE 410, JACKSONVILLE, FL 32258 -
LC STMNT OF RA/RO CHG 2020-03-25 - -
REGISTERED AGENT NAME CHANGED 2020-03-25 MARTIN, REBEKA L -
LC STMNT OF RA/RO CHG 2019-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 17643 Front Beach Road, Unit 1201, Panama City Beach, FL 32413 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-07
CORLCRACHG 2020-03-25
CORLCRACHG 2019-06-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State