Entity Name: | TIKKI BEACH CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Barnhart, Esq. Valerie | Agent | 12555 Orange Drive, Second Floor, Davie, FL, 33330 |
Name | Role | Address |
---|---|---|
DAWSON DEBRA K | Manager | 1900 N. Bayshore Drive, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000147244 | JAX CHARTER YACHTS | ACTIVE | 2023-12-05 | 2028-12-31 | No data | 3620 EMERSON STREET, JACKSONVILLE, FL, 32207 |
G23000142967 | JAX YACHT CHARTERS | ACTIVE | 2023-11-25 | 2028-12-31 | No data | 3620 EMERSON STREET, JACKSONVILLE, FL, 32207 |
G12000018682 | KABANA BEACH | EXPIRED | 2012-02-23 | 2017-12-31 | No data | 253 NE 2ND ST, # 809, MIAMI, FL, 33308 |
G11000043701 | TIKKI BEACH MIAMI | EXPIRED | 2011-05-05 | 2016-12-31 | No data | 253 NE 2ND STREET 809, MIAMI, FL, 33132 |
G10000054968 | TIKKIBEACH.COM | EXPIRED | 2010-06-16 | 2015-12-31 | No data | 253 NE 2ND STREET 809, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-21 | Barnhart, Esq., Valerie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 12555 Orange Drive, Second Floor, Davie, FL 33330 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 1900 N. Bayshore Drive, SUITE 1A-135, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 1900 N. Bayshore Drive, SUITE 1A-135, MIAMI, FL 33132 | No data |
LC AMENDMENT AND NAME CHANGE | 2015-11-05 | TIKKI BEACH CHARTERS, LLC | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State