Search icon

TIKI WEST, LLC - Florida Company Profile

Company Details

Entity Name: TIKI WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIKI WEST, 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: 02 Jan 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: L15000000336
FEI/EIN Number 47-2657018

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

Address: 118 WEST RUBY STREET, TAVARES, FL, 32778, US
Mail Address: 118 West Ruby Street, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIKI WEST LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472657018 2024-05-20 TIKI WEST LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 3525085783
Plan sponsor’s address 118 W RUBY STREET, TAVARES, FL, 32778

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIKI WEST LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472657018 2023-04-03 TIKI WEST LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 3525085783
Plan sponsor’s address 118 W RUBY STREET, TAVARES, FL, 32778

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIKI WEST LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472657018 2022-04-19 TIKI WEST LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 3525085783
Plan sponsor’s address 118 W RUBY STREET, TAVARES, FL, 32778

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIKI WEST LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 472657018 2021-04-15 TIKI WEST LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 3525085783
Plan sponsor’s address 118 W RUBY STREET, TAVARES, FL, 32778

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIKI WEST LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472657018 2020-04-24 TIKI WEST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 3525085783
Plan sponsor’s address 118 W RUBY STREET, TAVARES, FL, 32778

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TIKI WEST LLC 401 K PROFIT SHARING PLAN TRUST 2018 472657018 2019-04-15 TIKI WEST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722511
Sponsor’s telephone number 3525085783
Plan sponsor’s address 118 W RUBY STREET, TAVARES, FL, 32778

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CLARK CHRISTOPHER Manager 1061 Mayfair St, Eustis, FL, 32726
Clark Katie Manager 1061 Mayfair st, Eustis, FL, 32726
Clark Katie Agent 1061 Mayfair St, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 1061 Mayfair St, Eustis, FL 32726 -
CHANGE OF MAILING ADDRESS 2016-08-04 118 WEST RUBY STREET, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2016-08-04 Clark, Katie -
LC DISSOCIATION MEM 2015-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000575045 TERMINATED 1000000939758 LAKE 2022-12-21 2042-12-28 $ 46,781.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J19000148690 TERMINATED 1000000816364 LAKE 2019-02-19 2039-02-27 $ 17,480.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000093817 TERMINATED 1000000734684 LAKE 2017-02-09 2037-02-16 $ 3,955.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000084774 TERMINATED 1000000734438 LAKE 2017-02-06 2037-02-10 $ 8,906.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-08-04
CORLCDSMEM 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7381807308 2020-04-30 0491 PPP 118 W Ruby St, Tavares, FL, 32778
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83724.58
Loan Approval Amount (current) 83724.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-0001
Project Congressional District FL-11
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84568.71
Forgiveness Paid Date 2021-05-05
1073548506 2021-02-18 0491 PPS 118 W Ruby St, Tavares, FL, 32778-3817
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117214.4
Loan Approval Amount (current) 117214.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-3817
Project Congressional District FL-11
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118235.61
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State