Search icon

TIKI STATION, LLC - Florida Company Profile

Company Details

Entity Name: TIKI STATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIKI STATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000123397
FEI/EIN Number 47-2733681

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

Address: 5770 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 7261 crossroads garden dr, ORLANDO, FL, 32831, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRUFINO REYES MARLON A Manager 5552 MINUTE MAN CT, ORLANDO, FL, 32831
FERRUFINO REYES MARLON A Agent 7261 crossroads garden dr, ORLANDO, FL, 32831

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-18 7261 crossroads garden dr, 3219, ORLANDO, FL 32831 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
CHANGE OF MAILING ADDRESS 2021-09-30 5770 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL 34746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-18 FERRUFINO REYES, MARLON A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000055667 ACTIVE 1000000911578 ORANGE 2021-12-29 2042-02-02 $ 3,254.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000020265 ACTIVE 1000000911573 ORANGE 2021-12-27 2042-01-12 $ 6,779.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000033633 ACTIVE 1000000873565 OSCEOLA 2021-01-21 2041-01-27 $ 2,803.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-07-10
REINSTATEMENT 2022-12-18
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-16
REINSTATEMENT 2019-11-18
Florida Limited Liability 2018-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State