Entity Name: | TROPCAT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 14 Oct 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000258095 |
FEI/EIN Number | 84-3514890 |
Address: | 5 Bluebill Ave., #507, Naples, FL 34108 |
Mail Address: | P.O. Box 516, Ocean Park, WA 98640 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
Watts, Capt. Scott | Member | 870 Kings Estate Road, St. Augustine, FL 32086 |
Davis, Gretchen A. | Member | 5 Bluebill Ave., #507 Naples, FL 34108 |
Davis, Jeffrey B. | Member | P.O. Box 311, Chinook, WA 98614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 5 Bluebill Ave., #507, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 5 Bluebill Ave., #507, Naples, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | BUSINESS FILINGS INCORPORATED | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-25 |
Florida Limited Liability | 2019-10-14 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State