Search icon

TIKI BARS UNLIMITED, "LLC." - Florida Company Profile

Company Details

Entity Name: TIKI BARS UNLIMITED, "LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIKI BARS UNLIMITED, "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: 22 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000043384
FEI/EIN Number 272511072

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

Address: 741Jasa Street, Malabar, FL, 32950, US
Mail Address: 741Jasa Street, Malabar, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG KARIN L Vice President 741Jasa Street, Malabar, FL, 32950
Smith Trent A President 741Jasa Street, Malabar, FL, 32950
SMITH TRENT Agent 741 Jasa street, Malabar, FL, 32950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 741 Jasa street, Malabar, FL 32950 -
REINSTATEMENT 2017-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 741Jasa Street, Malabar, FL 32950 -
CHANGE OF MAILING ADDRESS 2017-10-10 741Jasa Street, Malabar, FL 32950 -
REGISTERED AGENT NAME CHANGED 2017-10-10 SMITH, TRENT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF RA/RO CHG 2017-08-28 - -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000167560 TERMINATED 1000000455889 MARTIN 2013-01-02 2033-01-16 $ 4,648.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2017-10-10
CORLCRACHG 2017-08-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-10-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-08-31
Reg. Agent Change 2010-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State