Search icon

CRUISIN TIKIS TRANSPORTATION SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRUISIN TIKIS TRANSPORTATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUISIN TIKIS TRANSPORTATION SERVICES, 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: 17 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L16000191100
FEI/EIN Number 81-4379575

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

Address: 1101 Guava Isle, Fort Lauderdale, FL, 33315, US
Mail Address: PO Box 21243, Fort Lauderdale, FL, 33335, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARBY Karen Member 635 NW 4TH AVE, Fort Lauderdale, FL, 33311
DARBY Chad Member 635 NW 4TH AVE, Fort Lauderdale, FL, 33311
Gilbert Kelly Member 635 NW 4TH AVE, Fort Lauderdale, FL, 33311
Armstrong Janie Secretary PO Box 21243, Fort Lauderdale, FL, 33335
Darby Chad Agent ATTN: Chad Darby, FORT LAUDERDALE, FL, 33335

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000029546 CRUISIN' TIKIS FORT LAUDERDALE EXPIRED 2019-03-04 2024-12-31 - 43 SOUTH POMPANO PARKWAY, UNIT 231, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-02-21 - -
REGISTERED AGENT NAME CHANGED 2024-02-21 SCOTT, TRIPP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 ATTN: WILLIAM DAVELL, 110 SE SIXTH ST, SUITE 1500, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-28 635 NW 4TH AVE, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-12-28 635 NW 4TH AVE, Fort Lauderdale, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000093730 TERMINATED 1000000814090 BROWARD 2019-01-31 2039-02-06 $ 1,645.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-22
CORLCRACHG 2024-02-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-10-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State