Search icon

TROPICAL BREEZE CASINO CRUZ, LLC - Florida Company Profile

Company Details

Entity Name: TROPICAL BREEZE CASINO CRUZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL BREEZE CASINO CRUZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: L15000201571
FEI/EIN Number 81-0763618

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

Address: 6440 RIDGE ROAD, PORT RICHEY, FL, 34668, US
Mail Address: 6440 RIDGE ROAD, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLOKITHAS ALEX Manager 6440 RIDGE ROAD, PORT RICHEY, FL, 34668
FALCONE ANASTASCIA Authorized Member 6440 RIDGE ROAD, PORT RICHEY, FL, 34668
FIFER BETH A Agent 6440 RIDGE ROAD, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 6440 RIDGE ROAD, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-03-19 6440 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 6440 RIDGE ROAD, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2020-01-08 FIFER, BETH A -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470687401 2020-05-04 0455 PPP 6520 RIDGE RD, PORT RICHEY, FL, 34668
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133497
Loan Approval Amount (current) 133497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT RICHEY, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 36
NAICS code 713210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135183.09
Forgiveness Paid Date 2021-08-19
2062838400 2021-02-03 0455 PPS 6520 Ridge Rd, Port Richey, FL, 34668-6835
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133497
Loan Approval Amount (current) 133497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-6835
Project Congressional District FL-12
Number of Employees 36
NAICS code 713210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134104.14
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State