Search icon

ALL DADE TROPICAL LLC - Florida Company Profile

Company Details

Entity Name: ALL DADE TROPICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL DADE TROPICAL 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: 09 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L16000027936
FEI/EIN Number 81-1365372

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

Address: 27320 STATE ROAD 52, SAN ANTONIO, FL, 33576, US
Mail Address: 27320 STATE ROAD 52, SAN ANTONIO, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERA-PERALES JESUS Manager 27320 STATE ROAD 52, SAN ANTONIO, FL, 33576
AGUILAR JENNY P Manager 27320 STATE ROAD 52, SAN ANTONIO, FL, 33576
BARRERA-PERALES JESUS Agent 27320 STATE ROAD 52, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 27320 STATE ROAD 52, SAN ANTONIO, FL 33576 -
CHANGE OF MAILING ADDRESS 2022-07-14 27320 STATE ROAD 52, SAN ANTONIO, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 27320 STATE ROAD 52, SAN ANTONIO, FL 33576 -
REGISTERED AGENT NAME CHANGED 2019-10-07 BARRERA-PERALES, JESUS -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000526400 ACTIVE 1000000968546 PASCO 2023-10-25 2043-11-01 $ 3,437.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000605141 ACTIVE 1000000907491 DADE 2021-11-17 2041-11-24 $ 7,146.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000154868 ACTIVE 1000000882345 DADE 2021-03-31 2041-04-07 $ 4,804.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
DEBIT MEMO# 020441-A 2016-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State