Search icon

SHORT TIME LLC - Florida Company Profile

Company Details

Entity Name: SHORT TIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHORT TIME 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 20 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: L04000021741
FEI/EIN Number 200988134

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

Address: 1201 1ST ST N APT 1204, JACKSONVILLE BEACH, FL, 32250-8219, US
Mail Address: 1201 1ST ST N APT 1204, JACKSONVILLE BEACH, FL, 32250-8219, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECK BRYAN Managing Member 1201 1ST ST N APT 1204, JACKSONVILLE BEACH, FL, 322508219
BREWERLONG PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072044 FLORIDA MEDICARE OPTIONS EXPIRED 2014-07-11 2019-12-31 - 1277 N SEMORAN BLVD, SUITE 117, ORLANDO, FL, 32807
G10000098876 CENTRAL FLORIDA MARKETING GROUP EXPIRED 2010-10-28 2015-12-31 - 2216 FOUNTAIN KEY CIRCLE, WINDERMERE, FL, 34786, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-20 - -
LC AMENDMENT AND NAME CHANGE 2016-04-26 SHORT TIME LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 1201 1ST ST N APT 1204, JACKSONVILLE BEACH, FL 32250-8219 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 620 N WYMORE RD STE 270, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-04-26 1201 1ST ST N APT 1204, JACKSONVILLE BEACH, FL 32250-8219 -
REGISTERED AGENT NAME CHANGED 2016-04-26 BREWERLONG PLLC -
LC NAME CHANGE 2010-09-17 FLORIDA MARKETING ORGANIZATION LLC -

Documents

Name Date
LC Amendment and Name Change 2016-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
LC Name Change 2010-09-17
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State