Search icon

LAUDERDALE WATERFRONT TROPIC CAY LLC - Florida Company Profile

Company Details

Entity Name: LAUDERDALE WATERFRONT TROPIC CAY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M08000000909
FEI/EIN Number 260794651

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

Address: 401 E. LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL, 33301
Mail Address: 401 E. LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOTWANI RAMOLA Manager 401 E. LAS OLAS BLVD. SUITE 130-324, FT. LAUDERDALE, FL, 33301
MOTWANI NITIN Manager 401 E LAS OLAS BLVD. SUITE 130-324, FORT LAUDERDALE, FL, 33301
MOTWANI DEV Manager 401 E LAS OLAS BLVD SUITE 130-324, FORT LAUDERDALE, FL, 33301
MOTWANI DEV R Agent 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 401 E. LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-04-24 401 E. LAS OLAS BLVD., SUITE 130-324, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-04-14 MOTWANI, DEV R -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 401 E LAS OLAS BLVD, SUITE 130-324, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000309642 TERMINATED 1000000430724 BROWARD 2013-02-01 2033-02-06 $ 375.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-14
Foreign Limited 2008-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State