Search icon

TINKER SURF COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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