Search icon

TROPICAL 1, LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL 1, 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000200998
FEI/EIN Number 86-2448157

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

Address: 755 8th St. SE, Naples, FL, 34117, US
Mail Address: 755 8th St. SE, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BILLINGS CHRISTOPHER J Authorized Member 755 8th St. SE, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032687 ALL POINTS MECHANICAL SERVICE ACTIVE 2021-03-08 2026-12-31 - 755 8TH ST SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-05 755 8th St. SE, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2021-03-05 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 755 8th St. SE, Naples, FL 34117 -
REINSTATEMENT 2021-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-03-05
Florida Limited Liability 2015-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State