Search icon

CLUB TROPIGALA LLC - Florida Company Profile

Company Details

Entity Name: CLUB TROPIGALA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUB TROPIGALA 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: 04 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000151979
FEI/EIN Number 475042416

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

Address: 8738 SE RIVERFRONT TER, TEQUESTA, FL, 33469, US
Mail Address: 8738 SE RIVERFRONT TER, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramos Giovanni L Manager 8738 SE Riverfront Ter, Tequesta, FL, 33469
Steinberg Richard LEsq. Agent 767 Arthur Godfrey Road, Miami Beach, FL, 331403413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 8738 SE RIVERFRONT TER, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2022-05-01 8738 SE RIVERFRONT TER, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2018-09-05 Steinberg, Richard L., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-05 767 Arthur Godfrey Road, Miami Beach, FL 33140-3413 -
LC AMENDMENT 2015-10-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-10
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
LC Amendment 2015-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State