Search icon

TIKKI BEACH CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: TIKKI BEACH CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIKKI BEACH CHARTERS, 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: 09 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: L10000038670
FEI/EIN Number 272350585

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

Address: 1900 N. Bayshore Drive, MIAMI, FL, 33132, US
Mail Address: 1900 N. Bayshore Drive, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON DEBRA K Manager 1900 N. Bayshore Drive, MIAMI, FL, 33132
Barnhart, Esq. Valerie Agent 12555 Orange Drive, Second Floor, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147244 JAX CHARTER YACHTS ACTIVE 2023-12-05 2028-12-31 - 3620 EMERSON STREET, JACKSONVILLE, FL, 32207
G23000142967 JAX YACHT CHARTERS ACTIVE 2023-11-25 2028-12-31 - 3620 EMERSON STREET, JACKSONVILLE, FL, 32207
G12000018682 KABANA BEACH EXPIRED 2012-02-23 2017-12-31 - 253 NE 2ND ST, # 809, MIAMI, FL, 33308
G11000043701 TIKKI BEACH MIAMI EXPIRED 2011-05-05 2016-12-31 - 253 NE 2ND STREET 809, MIAMI, FL, 33132
G10000054968 TIKKIBEACH.COM EXPIRED 2010-06-16 2015-12-31 - 253 NE 2ND STREET 809, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-21 Barnhart, Esq., Valerie -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 12555 Orange Drive, Second Floor, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1900 N. Bayshore Drive, SUITE 1A-135, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-03-09 1900 N. Bayshore Drive, SUITE 1A-135, MIAMI, FL 33132 -
LC AMENDMENT AND NAME CHANGE 2015-11-05 TIKKI BEACH CHARTERS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000398685 TERMINATED 1000000784922 BROWARD 2018-05-31 2038-06-06 $ 843.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
LC Amendment and Name Change 2015-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8579817300 2020-05-01 0455 PPP 1900 N. Bayshore Drive A1-135, Miami, FL, 33132
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20044.6
Forgiveness Paid Date 2021-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State