Entity Name: | TIKI TRUSTEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIKI TRUSTEE 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. |
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: | 10 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Nov 2020 (4 years ago) |
Document Number: | L16000148801 |
FEI/EIN Number |
81-3715748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4521 PGA Boulevard #211, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 4521 PGA Boulevard #211, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE LAW GROUP P.A. | Agent | - |
HALL-RODRIGUEZ DILLON | Manager | 4521 PGA Boulevard #211, Palm Beach Gardens, FL, 33418 |
HALL-RODRIGUEZ RILEY | Manager | 4521 PGA BOULEVARD #211, PALM BEACH GARDENS, FL, 33418 |
CORPORATE LAW GROUP P.A. | Auth | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2020-11-17 | - | - |
LC AMENDMENT AND NAME CHANGE | 2020-11-16 | TIKI TRUSTEE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-11 | 4521 PGA Boulevard #211, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-11 | 4521 PGA Boulevard #211, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2020-01-11 | 4521 PGA Boulevard #211, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-11 | Corporate Law Group P.A. | - |
LC NAME CHANGE | 2019-12-23 | AZUCAR VENTURES LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-18 |
LC Amendment | 2020-11-17 |
LC Amendment and Name Change | 2020-11-16 |
ANNUAL REPORT | 2020-01-11 |
LC Name Change | 2019-12-23 |
ANNUAL REPORT | 2019-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State