Entity Name: | TROPICAL UNDERGROUND CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2015 (9 years ago) |
Document Number: | L15000176213 |
FEI/EIN Number | 47-5365344 |
Address: | 468 Katherine Street, Summerland Key, FL, 33042, US |
Mail Address: | 468 Katherine Street, Summerland Key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giannetti Matthew JCFO | Agent | 468 Katherine Street, Summerland Key, FL, 33042 |
Name | Role | Address |
---|---|---|
STOKES MICHAEL R | President | 468 Katherine Street, Summerland Key, FL, 33042 |
Name | Role | Address |
---|---|---|
STOKES BRANDIE | Vice President | 468 Katherine Street, Summerland Key, FL, 33042 |
Name | Role | Address |
---|---|---|
Giannetti Matthew J | Chief Financial Officer | 468 Katherine Street, Summerland Key, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 468 Katherine Street, Summerland Key, FL 33042 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 468 Katherine Street, Summerland Key, FL 33042 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | Giannetti, Matthew Joseph, CFO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 468 Katherine Street, Summerland Key, FL 33042 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State