Search icon

TKS CONCESSIONS,LLC

Company Details

Entity Name: TKS CONCESSIONS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: L14000064432
FEI/EIN Number 46-5505875
Address: 253 99th street, Miami Shores, FL, 33138, US
Mail Address: 253 99th Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAVAN JUAN Agent 253 NE 99th St, MIAMI SHORES, FL, 33138

Authorized Member

Name Role Address
BLITTNER MORGAN Authorized Member 253 NE 99TH ST, MIAMI SHORES, FL, 33138
PAVAN JUAN Authorized Member 253 NE 99TH ST, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 253 NE 99th St, MIAMI SHORES, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 253 99th street, Miami Shores, FL 33138 No data
CHANGE OF MAILING ADDRESS 2023-01-31 253 99th street, Miami Shores, FL 33138 No data
REINSTATEMENT 2022-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2022-10-31 PAVAN, JUAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000169734 TERMINATED 1000000883574 DADE 2021-04-12 2041-04-14 $ 1,856.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-10-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State