Search icon

TIKAL CAPITAL HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: TIKAL CAPITAL HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIKAL CAPITAL HOLDING, 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: 07 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (11 years ago)
Document Number: L05000067272
FEI/EIN Number 203120683

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

Address: 129 DUVAL STREET, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 1778, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB GEORGE C President P.O. BOX 1778, KEY WEST, FL, 33041
WEBB BARBARA Secretary P.O. BOX 1778, KEY WEST, FL, 33041
WEBB BARBARA Treasurer P.O. BOX 1778, KEY WEST, FL, 33041
OROPEZA SCOTT GCPA Agent 815 PEACOCK PLAZA, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 129 DUVAL STREET, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2006-05-08 129 DUVAL STREET, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2006-05-08 OROPEZA, SCOTT G, CPA -
REGISTERED AGENT ADDRESS CHANGED 2006-05-08 815 PEACOCK PLAZA, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State