Search icon

TROPIC ICE CREAM, LLC - Florida Company Profile

Company Details

Entity Name: TROPIC ICE CREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPIC ICE CREAM, 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: 26 Oct 2016 (8 years ago)
Date of dissolution: 05 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2022 (3 years ago)
Document Number: L16000197423
FEI/EIN Number 81-4021958

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

Address: 6200 N. ATLANTIC AVE., UNIT1, CAPE CANAVERAL, FL, 32920, US
Mail Address: 7020 N. Highway 1, Cocoa, FL, 32927, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRIZARRY GREGORIA Manager 7020 N. Highway 1, Cocoa, FL, 32927
Irizarry Pablo Jr. Manager 7020 N. Highway 1, Cocoa, FL, 32927
Irizarry Jaleesa M Auth 7020 N. Highway 1, Cocoa, FL, 32927
IRIZARRY GREGORIA Agent 7020 N. Highway 1, Cocoa, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107850 TROPIC ICE CREAM, LLC ACTIVE 2016-10-03 2026-12-31 - 6200 N. ATLANTIC AVE. UNIT 1, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-05 - -
CHANGE OF MAILING ADDRESS 2018-02-22 6200 N. ATLANTIC AVE., UNIT1, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 7020 N. Highway 1, Unit 103, Cocoa, FL 32927 -
LC AMENDMENT 2017-05-30 - -
LC AMENDMENT 2016-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-05
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-22
LC Amendment 2017-05-30
ANNUAL REPORT 2017-02-14
LC Amendment 2016-11-21
Florida Limited Liability 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148877308 2020-04-29 0455 PPP 6200 N. Atlantic Ave. 1, CAPE CANAVERAL, FL, 32920-3906
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1340
Loan Approval Amount (current) 1340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CANAVERAL, BREVARD, FL, 32920-3906
Project Congressional District FL-08
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1351.65
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State