Search icon

RIKI TIKI, LLC - Florida Company Profile

Company Details

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

RIKI TIKI, 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: 27 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: L15000182252
FEI/EIN Number 85-2740822

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

Address: 2706 Skimmer Point Dr S, Gulfport, FL, 33707, US
Mail Address: 2706 Skimmer Point Dr S, Gulfport, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moncada Yoan Manager 2706 Skimmer Point Dr S, Gulfport, FL, 33707
MONCADA YOAN Agent 2706 Skimmer Point Dr S, Gulfport, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2706 Skimmer Point Dr S, Gulfport, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 2706 Skimmer Point Dr S, Gulfport, FL 33707 -
REGISTERED AGENT NAME CHANGED 2020-03-16 MONCADA, YOAN -
CHANGE OF MAILING ADDRESS 2020-03-16 2706 Skimmer Point Dr S, Gulfport, FL 33707 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-31 - -
REINSTATEMENT 2017-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-25
LC Amendment 2017-01-31
REINSTATEMENT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State