TAKKA TAKKA TOO II, LLC - Florida Company Profile

Entity Name: | TAKKA TAKKA TOO II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 May 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000127005 |
FEI/EIN Number | 83-1650137 |
Address: | 59 Isle of Venice Dr, Fort Lauderdale, FL, 33021, US |
Mail Address: | 59 Isle of Venice Dr, Fort Lauderdale, FL, 33021, US |
ZIP code: | 33021 |
City: | Hollywood |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
leon traci | Manager | 59 Isle of Venice Dr, Fort Lauderdale, FL, 33021 |
leon traci | Agent | 59 Isle of Venice Dr, Fort Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117885 | CODE NINJAS PLANTATION | EXPIRED | 2018-11-01 | 2023-12-31 | - | 1023 S UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
G18000117538 | CODE NINJAS PLANTATION | EXPIRED | 2018-10-31 | 2023-12-31 | - | 5321 N 36TH COURT, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-07 | 59 Isle of Venice Dr, Fort Lauderdale, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-07 | 59 Isle of Venice Dr, Fort Lauderdale, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2021-09-07 | 59 Isle of Venice Dr, Fort Lauderdale, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-07 | leon, traci | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-09 |
ANNUAL REPORT | 2021-09-07 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-27 |
Florida Limited Liability | 2018-05-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State