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 (9 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1340.00
Total Face Value Of Loan:
1340.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1340
Current Approval Amount:
1340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1351.65

Date of last update: 01 Jun 2025

Sources: Florida Department of State