Search icon

CRUISIN TIKIS CLEARWATER, LLC - Florida Company Profile

Company Details

Entity Name: CRUISIN TIKIS CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRUISIN TIKIS CLEARWATER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L19000279279
FEI/EIN Number 84-3794016

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

Address: 14703 CANOPY DRIVE, TAMPA, FL, 33626, US
Mail Address: 14703 CANOPY DRIVE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERIO MICHAEL Authorized Member 14703 CANOPY DRIVE, TAMPA, FL, 33626
ADAMS DEREK Authorized Member 14703 CANOPY DRIVE, TAMPA, FL, 33626
CERIO MICHAEL Agent 10501 CHAMBERS DR, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023982 FINS UP CLEARWATER ACTIVE 2024-02-12 2029-12-31 - 14703 CANOPY DRIVE, TAMPA, FL, 33626
G24000007460 COASTAL CLEARWATER ACTIVE 2024-01-11 2029-12-31 - 14703 CANOPY DRIVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 14703 CANOPY DRIVE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2024-04-18 14703 CANOPY DRIVE, TAMPA, FL 33626 -
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 CERIO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-03
Florida Limited Liability 2019-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State