Entity Name: | TROPIC OCEAN HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Nov 2014 (10 years ago) |
Document Number: | M14000008395 |
FEI/EIN Number | 46-5427177 |
Address: | 1100 Lee Wagener Blvd., Ft. Lauderdale, FL, 33315, US |
Mail Address: | 1100 Lee Wagener Blvd., Ft. Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ceravolo Robert | Agent | 1100 Lee Wagener Blvd., Ft. Lauderdale, FL, 33315 |
Name | Role | Address |
---|---|---|
Mahaffey Shannon | Treasurer | 1100 Lee Wagener Blvd., Ft. Lauderdale, FL, 33315 |
Name | Role | Address |
---|---|---|
Schmidt Jason | Chief Financial Officer | 1100 Lee Wagener Blvd., Ft. Lauderdale, FL, 33315 |
Name | Role |
---|---|
TROPIC OCEAN HOLDINGS LLC | Auth |
Name | Role | Address |
---|---|---|
Ceravolo Robert | Chief Executive Officer | 1100 Lee Wagener Blvd., Ft. Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 1100 Lee Wagener Blvd., Suite 207A, Ft. Lauderdale, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 1100 Lee Wagener Blvd., Suite 207A, Ft. Lauderdale, FL 33315 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-16 | 1100 Lee Wagener Blvd., Suite 207A, Ft. Lauderdale, FL 33315 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | Ceravolo, Robert | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State