Search icon

TROPIC PARTNERS DELRAY, LLC - Florida Company Profile

Company Details

Entity Name: TROPIC PARTNERS DELRAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TROPIC PARTNERS DELRAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L20000058234
FEI/EIN Number 84-4880064

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

Address: 1876 C DR ANDRES WAY, DELRAY BEACH, FL, 33445, US
Mail Address: 1876 C DR ANDRES WAY, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADE COUNTY CORPORATE AGENTS, INC. Agent -
MICHAEL STEVE Manager 1876 C DR ANDRES WAY, DELRAY BEACH, FL, 33445
MICHAEL MARK Manager 1876 C DR ANDRES WAY, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000035362 5TH AVENUE SUITES ACTIVE 2022-03-16 2027-12-31 - 1876 C DR ANDRES WAY, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 1876 C DR ANDRES WAY, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2021-10-04 1876 C DR ANDRES WAY, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2021-10-04 DADE COUNTY CORPORATE AGENTS -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 20295 NE 29 PL, SUITE 200, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
LC Amendment 2021-10-04
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State