Entity Name: | TINKER SURF COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TINKER SURF COMPANY, 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. |
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: | 02 May 2008 (17 years ago) |
Date of dissolution: | 01 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2019 (6 years ago) |
Document Number: | L08000044390 |
FEI/EIN Number |
262546606
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3408 S. ATLANTIC AVE., SUITE 90, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 3408 S. ATLANTIC AVE., SUITE 90, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TINKER DAVID Z | Manager | 3408 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
TINKER DAVID Z | Agent | 3408 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000031978 | WISDOM SKATEBOARDS | EXPIRED | 2011-03-30 | 2016-12-31 | - | 1170 TREE SWALLOW DRIVE, SUITE 158, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 3408 S. ATLANTIC AVE., SUITE 90, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 3408 S. ATLANTIC AVE., SUITE 90, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 3408 S. ATLANTIC AVE., SUITE 90, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-01 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-08-22 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-08-28 |
ANNUAL REPORT | 2013-08-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State