Search icon

TROPICAL DESTINATIONS, LLC - Florida Company Profile

Company Details

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

TROPICAL DESTINATIONS, 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: 19 Jan 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: L16000011542
FEI/EIN Number 81-1409542

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

Address: 1006 HIGHWAY 98 EAST, DESTIN, FL, 32541, US
Mail Address: PO BOX 7007, DESTIN, FL, 32540, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON VERONICA Manager 1006 Highway 98 E, Destin, FL, 32541
WATSON VERONICA A Agent 1006 HIGHWAY 98 EAST, DESTIN, FL, 32541
BOARD WALK RESORTS, LLC Authorized Member PO BOX 231300, LAS VEGAS, NV, 89105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2025-01-15 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2025-01-15 - -
CHANGE OF MAILING ADDRESS 2018-06-22 1006 HIGHWAY 98 EAST, DESTIN, FL 32541 -
LC STMNT OF RA/RO CHG 2018-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 1006 HIGHWAY 98 EAST, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 1006 HIGHWAY 98 EAST, DESTIN, FL 32541 -
LC STMNT OF RA/RO CHG 2018-06-15 - -
LC AMENDMENT 2016-07-27 - -
LC AMENDMENT 2016-06-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
CORLCRACHG 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
CORLCRACHG 2018-06-22
CORLCRACHG 2018-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State