Search icon

TIKIZ OF PALM BEACH COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: TIKIZ OF PALM BEACH COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIKIZ OF PALM BEACH COUNTY, 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 29 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2015 (9 years ago)
Document Number: L11000016777
FEI/EIN Number 275004547

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

Address: 6003 GLENBROOK DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 6003 GLENBROOK DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Legler Nick Managing Member 6003 GLENBROOK DRIVE, BOCA RATON, FL, 33433
LEGLER NICK Agent 6003 GLENBROOK DRIVE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092528 TIKIZ SHAVED ICE & ICE CREAM EXPIRED 2013-09-18 2018-12-31 - 1021 S. ROGERS CIRCLE, SUITE 1, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 6003 GLENBROOK DRIVE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2015-02-03 6003 GLENBROOK DRIVE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 6003 GLENBROOK DRIVE, BOCA RATON, FL 33433 -
LC AMENDMENT 2013-10-28 - -
REGISTERED AGENT NAME CHANGED 2013-10-28 LEGLER, NICK -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-11
LC Amendment 2013-10-28
Reg. Agent Change 2013-10-28
ANNUAL REPORT 2013-04-13
Reg. Agent Change 2012-07-09
ANNUAL REPORT 2012-04-05
Florida Limited Liability 2011-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State