Search icon

CRUISIN TIKIS TRANSPORTATION SERVICES, LLC

Company Details

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

Agent

Name Role Address
SCOTT TRIPP Agent ATTN: WILLIAM DAVELL, FORT LAUDERDALE, FL, 33301

Member

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

Executive Vice President

Name Role Address
Armstrong Janie Executive Vice President 635 NW 4TH AVE, Fort Lauderdale, FL, 33311

Chief Financial Officer

Name Role Address
Dannelly Sean Chief Financial Officer 635 NW 4TH AVE, Fort Lauderdale, FL, 33311

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 No data 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 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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State