Search icon

BEACHNUTTS TIKI & DELI LLC - Florida Company Profile

Company Details

Entity Name: BEACHNUTTS TIKI & DELI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHNUTTS TIKI & DELI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: L11000094067
FEI/EIN Number 453013261

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

Address: 1542-1544 Oceanshore Blvd, Ormond By The sea, FL, 32176, US
Mail Address: 1542-1544 Oceanshore Blvd, Ormond by the Sea, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTON FRANK E Authorized Member 1239 OCEANSHORE BLVD UNIT 3C3, ORMOND BEACH, FL, 32176
Turcotte Annette D Authorized Member 9 San Jose Circle, Ormond Beach, FL, 32176
Frazer Robert D Agent 2090 S Nova Rd, Daytona Beach, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062219 FRANKS II EXPIRED 2015-06-17 2020-12-31 - 1040 S NOVA RD, OTRMOND BEACH, FL, 32174
G12000082327 FRANKS PLACE EXPIRED 2012-08-20 2017-12-31 - 701 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 Frazer, Robert D -
REINSTATEMENT 2016-11-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 2090 S Nova Rd, Suite AA05, Daytona Beach, FL 32119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-07 1542-1544 Oceanshore Blvd, Ormond By The sea, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1542-1544 Oceanshore Blvd, Ormond By The sea, FL 32176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001344945 TERMINATED 1000000521254 VOLUSIA 2013-08-20 2033-09-05 $ 5,137.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-11-03
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State