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