Search icon

TIKI INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

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

TIKI INVESTMENT PROPERTIES, 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: 11 Jan 2006 (19 years ago)
Date of dissolution: 27 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: L06000003619
FEI/EIN Number 203827651

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

Address: 420 WEST CAPITOL AVENUE, SUITE 1, SPRINGFIELD, IL, 62704
Mail Address: 420 WEST CAPITOL AVENUE, SUITE 1, SPRINGFIELD, IL, 62704
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE GEORGE Agent 1995 CREEKDALE LANE, FLEMING ISLAND, FL, 32003
STONE CHRISTOPHER S Manager 420 WEST CAPITOL AVENUE, SUITE 1, SPRINGFIELD, IL, 62704

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-27 - -
CHANGE OF MAILING ADDRESS 2010-01-05 420 WEST CAPITOL AVENUE, SUITE 1, SPRINGFIELD, IL 62704 -
REGISTERED AGENT NAME CHANGED 2008-12-18 STONE, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2008-12-18 1995 CREEKDALE LANE, FLEMING ISLAND, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 420 WEST CAPITOL AVENUE, SUITE 1, SPRINGFIELD, IL 62704 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-21
Reg. Agent Change 2008-12-18
ANNUAL REPORT 2008-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State