Search icon

AKU TIKI, LLC - Florida Company Profile

Company Details

Entity Name: AKU TIKI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AKU TIKI, 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: 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L03000052549
FEI/EIN Number 200490642

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

Address: 2225 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 2225 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORNTO L.A. JR, ESQ Agent 444 SEABREEZE BLVD SUITE 360, DAYTONA BEACH, FL, 32118
GDAF INVESTMENTS LIMITED PARTNERSHIP Manager 315 N ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDED AND RESTATED ARTICLES 2015-10-07 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 GORNTO, L.A., JR, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2015-10-07 444 SEABREEZE BLVD SUITE 360, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 2225 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-01-04 2225 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 -
AMENDMENT 2005-10-21 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20
LC Amended and Restated Art 2015-10-07
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State