Search icon

TROPICAL SIPS AND GRILL L.L.C. - Florida Company Profile

Company Details

Entity Name: TROPICAL SIPS AND GRILL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPICAL SIPS AND GRILL L.L.C. 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: 19 Sep 2018 (7 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: L18000223165
FEI/EIN Number 83-2013923

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

Address: C/O PRO KITCHEN HUB, 5007 NORTH HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: C/O PRO KITCHEN HUB, 5007 NORTH HIATUS ROAD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHLIJAH MICHAEL K Manager C/O PRO KITCHEN HUB, SUNRISE, FL, 33351
LORISTON SHCARAH C Manager C/O PRO KITCHEN HUB, SUNRISE, FL, 33351
Ahlijah Michael Agent C/O PRO KITCHEN HUB, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105368 TROPICAL SIPS EXPIRED 2018-09-25 2023-12-31 - 1452 NW 48TH AVE, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-02-13 Ahlijah , Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 C/O PRO KITCHEN HUB, 5007 NORTH HIATUS ROAD, SUNRISE, FL 33351 -
REINSTATEMENT 2020-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-13 C/O PRO KITCHEN HUB, 5007 NORTH HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-08-13 C/O PRO KITCHEN HUB, 5007 NORTH HIATUS ROAD, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000422875 TERMINATED 1000000932684 BROWARD 2022-08-31 2042-09-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-02-13
Florida Limited Liability 2018-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State