Search icon

TIKIZ ENTERPRISES, LLC

Company Details

Entity Name: TIKIZ ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000004273
FEI/EIN Number 274521858
Address: 1021 S. Rogers Circle, BOCA RATON, FL, 33487, US
Mail Address: 1021 S. Rogers Circle, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOLLEFSON DAVID S Agent 1021 S. Rogers Circle, BOCA RATON, FL, 33487

Managing Member

Name Role Address
TOLLEFSON DAVID S Managing Member 3235 NW 27TH TERRACE, BOCA RATON, FL, 33434
TOLLEFSON BRIAN J Managing Member 19050 Glades Cut Off Rd, Port St. Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060903 TIKIZ SHAVED ICE & ICE CREAM EXPIRED 2011-06-17 2016-12-31 No data 3235 NW 27TH TERRACE, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 1021 S. Rogers Circle, Suite 1, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2014-04-11 1021 S. Rogers Circle, Suite 1, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2014-04-11 TOLLEFSON, DAVID S No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 1021 S. Rogers Circle, Suite 1, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State