Search icon

TIKD SERVICES LLC

Company Details

Entity Name: TIKD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 13 Apr 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M17000003224
FEI/EIN Number 81-3785293
Address: 1200 Brickell Avenue, Suite 1950, Miami, FL 33131
Mail Address: 1200 Brickell Avenue, Suite 1950, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TIKD SERVICES LLC 401(K) PLAN 2022 813785293 2023-09-25 TIKD SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5616705525
Plan sponsor’s address 250 S AUSTRALIAN AVE STE 1800, C/O INTECH INVESTMENT MANAGEMENT, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TIKD SERVICES LLC 401(K) PLAN 2022 813785293 2023-05-27 TIKD SERVICES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5616705525
Plan sponsor’s address 250 S AUSTRALIAN AVE STE 1800, C/O INTECH INVESTMENT MANAGEMENT, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TIKD SERVICES LLC 401(K) PLAN 2021 813785293 2022-07-16 TIKD SERVICES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5616705525
Plan sponsor’s address 250 S AUSTRALIAN AVE STE 1800, C/O INTECH INVESTMENT MANAGEMENT, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
TIKD SERVICES LLC 401(K) PLAN 2020 813785293 2021-07-02 TIKD SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 5616705525
Plan sponsor’s address 250 S AUSTRALIAN AVE STE 1800, C/O INTECH INVESTMENT MANAGEMENT, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RILEY, CHRISTOPHER Agent 101 ARAGON AVENUE, CORAL GABLES, FL 33134

Founder

Name Role Address
RILEY, CHRISTOPHER Founder 101 ARAGON AVENUE, CORAL GABLES, FL 33134

Chief Executive Officer

Name Role Address
Broccoli, Megan Chief Executive Officer 1200 Brickell Avenue, Suite 1950 Miami, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067342 TIKD EXPIRED 2017-06-19 2022-12-31 No data 101 ARAGON AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 1200 Brickell Avenue, Suite 1950, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2020-09-15 1200 Brickell Avenue, Suite 1950, Miami, FL 33131 No data
REINSTATEMENT 2018-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-17 RILEY, CHRISTOPHER No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000171340 TERMINATED 1000000920256 MANATEE 2022-04-04 2032-04-05 $ 722.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-07-22
REINSTATEMENT 2018-10-17
Foreign Limited 2017-04-13

Date of last update: 19 Jan 2025

Sources: Florida Department of State