Search icon

TIKI TACOS LLC

Company Details

Entity Name: TIKI TACOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L18000109404
FEI/EIN Number 82-5451295
Address: 3340 NE PINEAPPLE AVE, JENSEN BEACH, FL, 34957, US
Mail Address: 1969 NE JENSEN BEACH BLVD, JENSEN BCH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PULLEY TROY Agent 1969 NE JENSEN BEACH BLVD, JENSEN BCH, FL, 34957

Manager

Name Role Address
PULLEY TROY Manager 3340 NE Pineapple Ave., Jensen Beach, FL, 34957
PULLEY JOHN Manager 1593 SE PRESTWICK, PORT SAINT, FL, 34952
LEMOINE MARC Manager 9388 SE ISLAND PL, TEQUESTA, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056638 TAKO TIKI EXPIRED 2018-05-08 2023-12-31 No data 3340 NE PINEAPPLE AVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-04 No data No data
LC AMENDMENT 2019-02-21 No data No data
LC AMENDMENT 2018-10-15 No data No data
CHANGE OF MAILING ADDRESS 2018-10-15 3340 NE PINEAPPLE AVE, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT NAME CHANGED 2018-10-15 PULLEY, TROY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000572271 TERMINATED 1000000971193 MARTIN 2023-11-16 2043-11-22 $ 8,839.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-24
LC Amendment 2019-11-04
ANNUAL REPORT 2019-04-04
LC Amendment 2019-02-21
LC Amendment 2018-10-15
Florida Limited Liability 2018-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State