Entity Name: | CRUISIN TIKIS TRANSPORTATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Oct 2016 (8 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 |
Address: | 635 NW 4TH AVE, Fort Lauderdale, FL, 33311, US |
Mail Address: | 635 NW 4TH AVE, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT TRIPP | Agent | ATTN: WILLIAM DAVELL, FORT LAUDERDALE, FL, 33301 |
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 |
Name | Role | Address |
---|---|---|
Armstrong Janie | Executive Vice President | 635 NW 4TH AVE, Fort Lauderdale, FL, 33311 |
Name | Role | Address |
---|---|---|
Dannelly Sean | Chief Financial Officer | 635 NW 4TH AVE, Fort Lauderdale, FL, 33311 |
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 | No data | 43 SOUTH POMPANO PARKWAY, UNIT 231, POMPANO BEACH, FL, 33069 |
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 DAVELL, 110 SE SIXTH ST, SUITE 1500, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-28 | 635 NW 4TH AVE, Fort Lauderdale, FL 33311 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-28 | 635 NW 4TH AVE, Fort Lauderdale, FL 33311 | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State