Search icon

CRUISIN' TIKIS. LLC

Company Details

Entity Name: CRUISIN' TIKIS. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Nov 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L15000200015
FEI/EIN Number 81-0948904
Address: 635 NW 4th Avenue, Fort Lauderdale, FL 33311
Mail Address: 635 NW 4th Avenue, Fort Lauderdale, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT, TRIPP Agent ATTN: WILLIAM C DAVELL, 110 SE SIXTH ST, SUITE 1500, FT LAUDERDALE, FL 33301

Member

Name Role Address
DARBY, KAREN Member 635 NW 4th Avenue, Fort Lauderdale, FL 33311
DARBY, CHAD Member 635 NW 4th Avenue, Fort Lauderdale, FL 33311
Gilbert, Kelly Member 635 NW 4th Avenue, Ft. Lauderdale, FL 33311

President

Name Role Address
DARBY, KAREN President 635 NW 4th Avenue, Fort Lauderdale, FL 33311

Manager

Name Role Address
DARBY, KAREN Manager 635 NW 4th Avenue, Fort Lauderdale, FL 33311
DARBY, CHAD Manager 635 NW 4th Avenue, Fort Lauderdale, FL 33311
Gilbert, Kelly Manager 635 NW 4th Avenue, Ft. Lauderdale, FL 33311
Armstrong, Janie Manager 635 NW 4th Avenue, Ft. Lauderdale, FL 33311
Dannelly, Sean Manager 635 NW 4th Avenue, Ft. Lauderdale, FL 33311

Chairman

Name Role Address
DARBY, CHAD Chairman 635 NW 4th Avenue, Fort Lauderdale, FL 33311

Executive Vice President

Name Role Address
Armstrong, Janie Executive Vice President 635 NW 4th Avenue, Ft. Lauderdale, FL 33311

Secretary

Name Role Address
Armstrong, Janie Secretary 635 NW 4th Avenue, Ft. Lauderdale, FL 33311

Chief Financial Officer

Name Role Address
Dannelly, Sean Chief Financial Officer 635 NW 4th Avenue, Ft. Lauderdale, FL 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077442 CRUISIN' TIKIS ACTIVE 2018-07-17 2028-12-31 No data 635 NW 4TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-21 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-21 SCOTT, TRIPP No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 ATTN: WILLIAM C DAVELL, 110 SE SIXTH ST, SUITE 1500, FT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-30 635 NW 4th Avenue, Fort Lauderdale, FL 33311 No data
CHANGE OF MAILING ADDRESS 2021-11-30 635 NW 4th Avenue, Fort Lauderdale, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
CORLCRACHG 2024-02-21
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-30

Date of last update: 20 Jan 2025

Sources: Florida Department of State