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