Search icon

CRAZY TIKI, LLC

Company Details

Entity Name: CRAZY TIKI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2016 (8 years ago)
Document Number: L16000151616
FEI/EIN Number 81-3562179
Address: 181 S. JOANNA AVE, TAVARES, FL, 32778
Mail Address: P.O Box 1389, EUSTIS, FL, 32736, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Connor Randall w Agent 23134 oak cluster dr, sorentto, FL, 32776

Manager

Name Role Address
CONNOR RANDALL W Manager 23134 OAK CLUSTER DR, SORRENTO, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087323 KALUA HALE BEACH BAR EXPIRED 2016-08-16 2021-12-31 No data 181 S JOANNA AVE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 23134 oak cluster dr, sorentto, FL 32776 No data
CHANGE OF MAILING ADDRESS 2019-06-13 181 S. JOANNA AVE, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2017-03-27 Connor, Randall w No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000093825 TERMINATED 1000000734685 LAKE 2017-02-09 2037-02-16 $ 3,132.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000084782 TERMINATED 1000000734439 LAKE 2017-02-06 2037-02-10 $ 3,148.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State