Search icon

TROOPON INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: TROOPON INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROOPON INTERNATIONAL 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: 20 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000097575
FEI/EIN Number NOT APPLICABLE

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

Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTTRELL MORATORIO GUSTAVO JOSE Manager PH Parque Urraca, 2C, 45 St., Panama City
APEX CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-23 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2021-12-23 - -
CHANGE OF MAILING ADDRESS 2021-12-23 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-23 1666 KENNEDY CAUSEWAY, SUITE 412, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-12-12 APEX CORPORATE SERVICES LLC -
LC AMENDMENT 2016-07-25 - -
LC AMENDMENT 2016-07-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-12-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-12-12
ANNUAL REPORT 2017-04-29
LC Amendment 2016-07-25
LC Amendment 2016-07-13
Florida Limited Liability 2016-05-20

Date of last update: 02 May 2025

Sources: Florida Department of State