Entity Name: | ON TIME CHARTERS & LEASING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ON TIME CHARTERS & LEASING, L.L.C. 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. |
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: | 03 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000054543 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 NW 55th Street, Ste. E12, Sunrise, FL, 33351, US |
Mail Address: | 10300 NW 55th Street, Ste. E12, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARPER PETER A | Manager | 1020 NW 62ND STREET, FORT LUDERDALE, FL, 33309 |
HARPER KEVA C | Manager | 1020 NW 62ND ST, FORT LAUDEDALE, FL, 33309 |
HINDS EDWARD | Auth | 10300 NW 55TH STREET, SUNRISE, FL, 33351 |
HINDS EDWARD | Agent | 10300 NW 55th Street, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-03 | 10300 NW 55th Street, Ste. E12, Sunrise, FL 33351 | - |
REINSTATEMENT | 2017-10-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-03 | 10300 NW 55th Street, Ste. E12, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2017-10-03 | 10300 NW 55th Street, Ste. E12, Sunrise, FL 33351 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | HINDS, EDWARD | - |
REINSTATEMENT | 2015-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-11-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-07-25 |
REINSTATEMENT | 2017-10-03 |
REINSTATEMENT | 2015-11-02 |
ANNUAL REPORT | 2014-07-10 |
REINSTATEMENT | 2013-11-25 |
CORLCMMRES | 2009-06-01 |
Florida Limited Liability | 2008-06-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State