Search icon

TROPICAL SUPERMARKET OF FLORIDA, LLC - Florida Company Profile

Company Details

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

TROPICAL SUPERMARKET OF FLORIDA, 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 Jan 2016 (9 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: L16000001982
FEI/EIN Number 81-1013046

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

Address: 3777 FOWLER ST UNIT 1, MAYRE, FL, 33901, US
Mail Address: 2150 FOWLER STREET, FT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA BRUNILDA V Manager 1592 PONGAM TERRACE, HOLLYWOOD, FL, 33021
ACOSTA BRUNILDA V Agent 1592 PONGAM TERRACE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 3777 FOWLER ST UNIT 1, MAYRE, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1592 PONGAM TERRACE, 201, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-04-26 ACOSTA, BRUNILDA V -
CHANGE OF MAILING ADDRESS 2017-03-22 3777 FOWLER ST UNIT 1, MAYRE, FL 33901 -
LC AMENDMENT 2016-12-05 - -
LC AMENDMENT 2016-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000198238 TERMINATED 1000000884443 LEE 2021-04-13 2031-04-28 $ 1,083.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
LC Amendment 2016-12-05
LC Amendment 2016-11-28
Florida Limited Liability 2016-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State